SX3 LIMITED

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

    Company NameSX3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI032978
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SX3 LIMITED?

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

    Where is SX3 LIMITED located?

    Registered Office Address
    The Soloist Building
    1 Lanyon Place
    BT1 3LP Belfast
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SX3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for SX3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.72(NI)

    Appointment of a liquidator

    1 pagesVL1

    Declaration of solvency

    3 pages4.71(NI)

    Registered office address changed from 4th Floor the Concourse Queens Road Belfast BT3 9DT Northern Ireland to The Soloist Building 1 Lanyon Place Belfast BT1 3LP on Apr 26, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    Special resolution to wind up

    LRESM(NI)

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Sep 25, 2018 with updates

    4 pagesCS01

    Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019

    1 pagesAA01

    Termination of appointment of Ian Michael Noble as a director on Aug 06, 2018

    1 pagesTM01

    Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018

    2 pagesCH01

    Unaudited abridged accounts made up to Apr 30, 2017

    7 pagesAA

    Registered office address changed from Hillview House 61 Church Road Newtownabbey BT36 7LQ to 4th Floor the Concourse Queens Road Belfast BT3 9DT on Jan 29, 2018

    1 pagesAD01

    Confirmation statement made on Sep 25, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    4 pagesAA

    Appointment of Ian Michael Noble as a director on Dec 06, 2016

    2 pagesAP01

    Termination of appointment of Andrew Coll as a director on Dec 06, 2016

    1 pagesTM01

    Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016

    2 pagesAP01

    Termination of appointment of David John Meaden as a director on Oct 10, 2016

    1 pagesTM01

    Confirmation statement made on Sep 25, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2015

    4 pagesAA

    Annual return made up to Sep 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    4 pagesAA

    Appointment of David John Meaden as a director on Dec 22, 2014

    3 pagesAP01

    Appointment of Andrew Coll as a director on Dec 22, 2014

    3 pagesAP01

    Who are the officers of SX3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    CALLAGHAN, Stephen James
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish201347710052
    NUNN, Carol
    Boundry Way
    Hemel Hempstead
    HP2 7HU Hertfordshire
    Secretary
    Boundry Way
    Hemel Hempstead
    HP2 7HU Hertfordshire
    145137790001
    RICHARDSON, John David
    27 High Street
    Burnham
    SL1 7JD Bucks
    Secretary
    27 High Street
    Burnham
    SL1 7JD Bucks
    British128558470001
    SCHENCK, Daniel William
    Hillview House
    61 Church Road
    BT36 7LQ Newtownabbey
    Secretary
    Hillview House
    61 Church Road
    BT36 7LQ Newtownabbey
    181273420001
    THOM, Ian
    Copsewood
    60 Drumbo Road
    Lisburn
    Co Antrim
    Secretary
    Copsewood
    60 Drumbo Road
    Lisburn
    Co Antrim
    145137730001
    AL-SALEH, Adel Bedry
    Hillview House
    61 Church Road
    BT36 7LQ Newtownabbey
    Director
    Hillview House
    61 Church Road
    BT36 7LQ Newtownabbey
    United StatesAmerican165900220001
    BECKETT, David Mark Russell
    1 Grovehill Gardens
    Bangor
    BT204NS Co Down
    N Ireland
    Director
    1 Grovehill Gardens
    Bangor
    BT204NS Co Down
    N Ireland
    British145137750001
    COLL, Andrew
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding2
    Hertfordshire
    United Kingdom
    EnglandBritish237260100001
    CREIGHTON, Steven Henry
    4 Croft Meadows
    Holywood
    BT18 0LB Co Down
    Director
    4 Croft Meadows
    Holywood
    BT18 0LB Co Down
    Northern IrelandBritish143021640001
    MCDONNELL, James
    2 Carwood Crescent
    Glengormley
    BT36 5LT
    Director
    2 Carwood Crescent
    Glengormley
    BT36 5LT
    British143194930001
    MEADEN, David John
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish193740420001
    NEVILLE, Geoffrey Leslie
    53 Church Road
    Abbots Leigh
    Bristol
    England
    Director
    53 Church Road
    Abbots Leigh
    Bristol
    England
    United KingdomBritish39989270002
    NOBLE, Ian Michael
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish199843940001
    STIER, John Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish78901530003
    STONE, Christopher Michael Renwick
    Peoplebuilding 2
    Peoblebuilding Estate
    HP2 4NW Maylands Avenue
    Hemel Hempstead
    Director
    Peoplebuilding 2
    Peoblebuilding Estate
    HP2 4NW Maylands Avenue
    Hemel Hempstead
    United KingdomBritish66955690003
    THOM, Ian
    Copsewood, Ro Drumbo Road
    Lisburn
    BT27 5TX Co. Antrim
    Northern Ireland
    Director
    Copsewood, Ro Drumbo Road
    Lisburn
    BT27 5TX Co. Antrim
    Northern Ireland
    United KingdomBritish156536170001

    Who are the persons with significant control of SX3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00968498
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SX3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2019Commencement of winding up
    Oct 28, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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