DX HOLDINGS LIMITED

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

    Company NameDX HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05844346
    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 DX HOLDINGS LIMITED?

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

    Where is DX HOLDINGS LIMITED located?

    Registered Office Address
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of DX HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAIL ACQUISITIONS LIMITEDJul 03, 2006Jul 03, 2006
    DE FACTO 1379 LIMITEDJun 13, 2006Jun 13, 2006

    What are the latest accounts for DX HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 27, 2020

    What are the latest filings for DX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    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 11, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 23, 2022

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ronald Charles Series as a director on May 12, 2021

    1 pagesTM01

    Appointment of Mr Russell Alan Deards as a director on May 12, 2021

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Jun 27, 2020

    12 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2019

    13 pagesAA

    legacy

    70 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2018

    14 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Jun 13, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Hugh Owens as a director on Apr 17, 2018

    1 pagesTM01

    Who are the officers of DX HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEARDS, Russell Alan
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    EnglandBritishSolicitor130371300003
    MULLIGAN, David Kevin
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    EnglandBritishChief Finance Officer74215210003
    MCGRATH, Raquel
    Ridgeway
    SL0 9JQ Iver
    Dx House
    Buckinghamshire
    Secretary
    Ridgeway
    SL0 9JQ Iver
    Dx House
    Buckinghamshire
    159504780001
    O'FLYNN, Matthew Joseph
    Winchmore Hill Road
    N21 1QP London
    148
    Secretary
    Winchmore Hill Road
    N21 1QP London
    148
    152475710001
    PAIN, Ian Richard
    Berries Road
    SL6 9SD Cookham
    Westward House
    Berkshire
    Secretary
    Berries Road
    SL6 9SD Cookham
    Westward House
    Berkshire
    BritishDirector130880070001
    PEEL, Alistair Charles
    73 Woburn Avenue
    CM16 7JR Theydon Bois
    Essex
    Secretary
    73 Woburn Avenue
    CM16 7JR Theydon Bois
    Essex
    British90844500001
    PEPPER, Zoe Lesley
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    Secretary
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    217564230001
    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
    BritishFinancial Controller86154980002
    WILKES, Sarita Kaur
    Ridgeway
    SL0 9JQ Iver
    Dx House
    Buckinghamshire
    Secretary
    Ridgeway
    SL0 9JQ Iver
    Dx House
    Buckinghamshire
    209355810001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    BASI, Daljit Singh
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    Director
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    EnglandBritishFinance Director208533970001
    CVETKOVIC, Petar
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    Director
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    United KingdomBritishCompany Director150976300002
    GRAY, Ian James
    Ridge Lea
    Oak Avenue
    TN13 1PR Sevenoaks
    Kent
    Director
    Ridge Lea
    Oak Avenue
    TN13 1PR Sevenoaks
    Kent
    BritishInvestment Director101096250001
    GREENBURY, James Brett
    6 Montague Road
    TW10 6QW Richmond
    Surrey
    Director
    6 Montague Road
    TW10 6QW Richmond
    Surrey
    BritishDirector13172950004
    OWENS, Hugh
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    Director
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    ScotlandScottishChief People Officer214189450001
    PAIN, Ian Richard
    Ridgeway
    SL0 9JQ Iver
    Dx House
    Buckinghamshire
    Director
    Ridgeway
    SL0 9JQ Iver
    Dx House
    Buckinghamshire
    United KingdomBritishFinance Director130880070001
    PEPPER, Zoe Lesley
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    Director
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    EnglandBritishGeneral Counsel236097990001
    ROGERS, William Bowen Shepheard
    Top Floor
    11 Moorhouse
    W2 5DH London
    Director
    Top Floor
    11 Moorhouse
    W2 5DH London
    BritishInvestment Manager114172110001
    SERIES, Ronald Charles
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    Director
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    EnglandBritishChairman118534550001
    STONE, Michael Adrian
    Sheen Park
    TW9 1UP Richmond
    54
    Surrey
    Director
    Sheen Park
    TW9 1UP Richmond
    54
    Surrey
    EnglandIrishDirector132192640001
    WATFORD, Emma Judith Sophia
    16 Western Lane
    SW12 8JS London
    Director
    16 Western Lane
    SW12 8JS London
    EnglandBritishInvestment Manager125682420002
    WHELAN, Alan Francis
    34 Bovingdon Heights
    SL7 2JS Marlow
    Buckinghamshire
    Director
    34 Bovingdon Heights
    SL7 2JS Marlow
    Buckinghamshire
    United KingdomBritishDirector114606590001
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Riding Court Road
    SL3 9GL Datchet
    Ditton Park
    Slough
    England
    Apr 06, 2016
    Riding Court Road
    SL3 9GL Datchet
    Ditton Park
    Slough
    England
    No
    Legal FormLimited Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08884936
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DX HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 03, 2014
    Delivered On Mar 03, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Mar 03, 2014Registration of a charge (MR01)
    • Oct 05, 2017Satisfaction of a charge (MR04)
    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)

    Does DX HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2022Commencement of winding up
    May 28, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Duncan
    Grove House 248a Marylebone Road
    NW1 6JZ London
    practitioner
    Grove House 248a Marylebone Road
    NW1 6JZ London
    Neil A Bennett
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB London

    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