BITMIX LIMITED

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

    Company NameBITMIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06007058
    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 BITMIX LIMITED?

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

    Where is BITMIX LIMITED located?

    Registered Office Address
    c/o KRE CORPORATE RECOVERY LLP
    1st Floor Hedrich House
    14-16 Cross Street
    RG1 1SN Reading
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BITMIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for BITMIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Registered office address changed from C/O Kre Corporate Recovery Llp 23 Dukesbridge House 23 Duke Street Reading RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on Sep 07, 2016

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 19, 2015

    15 pages4.68

    Registered office address changed from Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA England to 23 Dukesbridge House 23 Duke Street Reading RG1 4SA on Jul 21, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 20, 2014

    LRESEX

    Registered office address changed from * 4 Mead Park Holmer Green High Wycombe Buckinghamshire HP15 6UL* on May 05, 2014

    1 pagesAD01

    Annual return made up to Nov 23, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 90
    SH01

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

    7 pagesAA

    Registered office address changed from * Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA United Kingdom* on Aug 15, 2013

    1 pagesAD01

    Annual return made up to Nov 23, 2012 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * Bitmix House 4 Mead Park Holmer Green High Wycombe Buckinghamshire HP15 6UL England* on Nov 28, 2012

    1 pagesAD01

    Termination of appointment of Denise Cleaves as a secretary

    1 pagesTM02

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    Nov 16, 2012Second filing SH01 for allotment date 06/06/2012

    Statement of capital following an allotment of shares on Oct 14, 2012

    • Capital: GBP 90
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 16, 2012A second filed SH01 was registered on 16/11/2012

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    Oct 26, 2012Second filing SH01 for allotment date 06/06/2012

    legacy

    9 pagesMG01

    Appointment of Mr Emilian Krasimirov Abadjiev as a director

    2 pagesAP01

    Appointment of Mr Andrew David Michael Johnson as a director

    2 pagesAP01

    Appointment of Mr Daniel George Morgan as a director

    2 pagesAP01

    Sub-division of shares on Jun 06, 2012

    5 pagesSH02

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jun 06, 2012

    • Capital: GBP 110
    5 pagesSH01
    Annotations
    DateAnnotation
    Oct 26, 2012A second filed SH01 was registered on 26/10/2012

    Who are the officers of BITMIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABADJIEV, Emilian Krasimirov
    c/o Kre Corporate Recovery Llp
    14-16 Cross Street
    RG1 1SN Reading
    1st Floor Hedrich House
    Director
    c/o Kre Corporate Recovery Llp
    14-16 Cross Street
    RG1 1SN Reading
    1st Floor Hedrich House
    BulgariaBulgarianDirector172929770001
    CLEAVES, Denise Jane
    4 Mead Park
    Holmer Green
    HP15 6UL High Wycombe
    Buckinghamshire
    Director
    4 Mead Park
    Holmer Green
    HP15 6UL High Wycombe
    Buckinghamshire
    EnglandBritishComputer Consultant120950610001
    CLEAVES, Paul William Stephen
    4 Mead Park
    Holmer Green
    HP15 6UL High Wycombe
    Bucks
    Director
    4 Mead Park
    Holmer Green
    HP15 6UL High Wycombe
    Bucks
    EnglandBritishDirector117495020001
    JOHNSON, Andrew David Michael
    c/o Kre Corporate Recovery Llp
    14-16 Cross Street
    RG1 1SN Reading
    1st Floor Hedrich House
    Director
    c/o Kre Corporate Recovery Llp
    14-16 Cross Street
    RG1 1SN Reading
    1st Floor Hedrich House
    EnglandBritishChairman151945840001
    MORGAN, Daniel George
    c/o Kre Corporate Recovery Llp
    14-16 Cross Street
    RG1 1SN Reading
    1st Floor Hedrich House
    Director
    c/o Kre Corporate Recovery Llp
    14-16 Cross Street
    RG1 1SN Reading
    1st Floor Hedrich House
    United KingdomBritishNon Executive Director57016990002
    CLEAVES, Denise Jane
    4 Mead Park
    Holmer Green
    HP15 6UL High Wycombe
    Buckinghamshire
    Secretary
    4 Mead Park
    Holmer Green
    HP15 6UL High Wycombe
    Buckinghamshire
    British120950610001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Does BITMIX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 10, 2012
    Delivered On Oct 23, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Oct 23, 2012Registration of a charge (MG01)

    Does BITMIX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2014Commencement of winding up
    Feb 03, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Wyn Roberts
    Dukesbridge House
    23 Duke Street
    RG1 4SA Reading
    Berkshire
    practitioner
    Dukesbridge House
    23 Duke Street
    RG1 4SA Reading
    Berkshire
    Paul Ellison
    Dukesbridge House, 23 Duke Street
    RG1 4SA Reading
    Berkshire
    practitioner
    Dukesbridge House, 23 Duke Street
    RG1 4SA Reading
    Berkshire

    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