MDNX S1 LIMITED

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

    Company NameMDNX S1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC314337
    JurisdictionScotland
    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 MDNX S1 LIMITED?

    • Wired telecommunications activities (61100) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is MDNX S1 LIMITED located?

    Registered Office Address
    272 Bath Street
    G2 4JR Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MDNX S1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLUTION1 (HOLDINGS) LIMITEDJan 30, 2007Jan 30, 2007
    SOLUTION 1 (HOLDINGS) LIMITEDJan 09, 2007Jan 09, 2007

    What are the latest accounts for MDNX S1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MDNX S1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Yasmin Jaffer as a director on Dec 13, 2017

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mrs Catherine Birkett on Oct 02, 2017

    2 pagesCH01

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

    Termination of appointment of John Allan Shearing as a director on Nov 15, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jan 09, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 184
    SH01

    Satisfaction of charge SC3143370012 in full

    1 pagesMR04

    Current accounting period extended from Nov 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Appointment of Catherine Birkett as a director on Oct 15, 2015

    2 pagesAP01

    Appointment of Yasmin Jaffer as a director on Oct 15, 2015

    2 pagesAP01

    Appointment of Mr Gareth John Williams as a director on Oct 15, 2015

    2 pagesAP01

    Appointment of John Shearing as a director on Oct 15, 2015

    2 pagesAP01

    Termination of appointment of Mark James Thompson as a director on Oct 15, 2015

    1 pagesTM01

    Termination of appointment of Michael Timothy Mulford as a director on Oct 15, 2015

    1 pagesTM01

    Termination of appointment of Wayne Winston Churchill as a director on Oct 15, 2015

    1 pagesTM01

    Full accounts made up to Nov 30, 2014

    16 pagesAA

    Previous accounting period shortened from Mar 31, 2015 to Nov 30, 2014

    1 pagesAA01

    Annual return made up to Jan 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 184
    SH01

    Full accounts made up to Mar 31, 2014

    16 pagesAA

    Annual return made up to Jan 09, 2014 with full list of shareholders

    5 pagesAR01

    Registration of charge SC3143370012, created on Jan 10, 2014

    60 pagesMR01

    Who are the officers of MDNX S1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRKETT, Catherine
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    EnglandBritish201977420002
    WILLIAMS, Gareth John
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    United KingdomBritish126668950001
    CAMERON, Ruth Alexander
    19 Russell Place
    EH5 3HQ Edinburgh
    Midlothian
    Secretary
    19 Russell Place
    EH5 3HQ Edinburgh
    Midlothian
    British111667160001
    GINN, William Thomas, Dr
    Grey House Stables
    Earlstone Common
    RG20 9HN Burghclere
    Berkshire
    Secretary
    Grey House Stables
    Earlstone Common
    RG20 9HN Burghclere
    Berkshire
    British119662340001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    CAMERON, Keith Donald William
    19 Russell Place
    EH5 3HQ Edinburgh
    Midlothian
    Director
    19 Russell Place
    EH5 3HQ Edinburgh
    Midlothian
    ScotlandBritish111667100001
    CHURCHILL, Wayne Winston
    Oldbury
    RG12 8TH Bracknell
    St James House
    Berkshire
    United Kingdom
    Director
    Oldbury
    RG12 8TH Bracknell
    St James House
    Berkshire
    United Kingdom
    EnglandSouth African155037400001
    DRINKWATER, John
    21a Kings Road
    TW10 6NN Richmond
    Surrey
    Director
    21a Kings Road
    TW10 6NN Richmond
    Surrey
    EnglandBritish81065570001
    GINN, William Thomas, Dr
    Grey House Stables
    Earlstone Common
    RG20 9HN Burghclere
    Berkshire
    Director
    Grey House Stables
    Earlstone Common
    RG20 9HN Burghclere
    Berkshire
    United KingdomBritish119662340001
    JAFFER, Yasmin
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    BulgariaBritish202048620001
    JARDINE, Paul
    32 Woodlands Gate
    Woodlands Way, Putney
    SW15 2SY London
    Director
    32 Woodlands Gate
    Woodlands Way, Putney
    SW15 2SY London
    United KingdomBritish119872110001
    KEARSEY, Sion Paul
    12 Ferncroft Avenue
    NW3 7PH London
    Director
    12 Ferncroft Avenue
    NW3 7PH London
    EnglandBritish86251600003
    MULFORD, Michael Timothy
    Oldbury
    RG12 8TH Bracknell
    St James House
    Berkshire
    Director
    Oldbury
    RG12 8TH Bracknell
    St James House
    Berkshire
    EnglandBritish20912630005
    SHEARING, John Allan
    c/o Interoute Communications Limtied
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limtied
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    BelgiumBritish191514220001
    THOMPSON, Mark James
    Oldbury
    RG12 8TH Bracknell
    St James House
    Berkshire
    Director
    Oldbury
    RG12 8TH Bracknell
    St James House
    Berkshire
    United KingdomBritish136456200001
    WILLIAMS, Richard Mark
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    United Kingdom
    Director
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    United Kingdom
    United KingdomBritish155149530001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of MDNX S1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mdnx Limited
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    31st Floor
    England
    Apr 06, 2016
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    31st Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Companies Act
    Place RegisteredUk
    Registration Number07374237
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MDNX S1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 10, 2014
    Delivered On Jan 14, 2014
    Satisfied
    Brief description
    An accession deed ot the security agreement dated 10/12/13 see form for further details. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Highbridge Principal Strategies Llc
    Transactions
    • Jan 14, 2014Registration of a charge (MR01)
    • Nov 05, 2015Satisfaction of a charge (MR04)
    Security agreement
    Created On Aug 03, 2012
    Delivered On Aug 21, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 21, 2012Registration of a charge (MG01s)
    • Aug 21, 2012Alteration to a floating charge (466 Scot)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 03, 2012
    Delivered On Aug 21, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 21, 2012Registration of a charge (MG01s)
    • Aug 21, 2012Alteration to a floating charge (466 Scot)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Security agreement
    Created On Jun 23, 2011
    Delivered On Jul 05, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed and floating charge over all rights and interests (please see form for more details).
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 05, 2011Registration of a charge (MG01s)
    • Jul 13, 2011Alteration to a floating charge (466 Scot)
    • Aug 21, 2012Alteration to a floating charge (466 Scot)
    • Nov 27, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 23, 2011
    Delivered On Jul 05, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 05, 2011Registration of a charge (MG01s)
    • Jul 13, 2011Alteration to a floating charge (466 Scot)
    • Aug 21, 2012Alteration to a floating charge (466 Scot)
    • Nov 27, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Composite debenture
    Created On Sep 30, 2010
    Delivered On Oct 14, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Beechbrook Mezzanine I Gp Limited
    Transactions
    • Oct 14, 2010Registration of a charge (MG01s)
    • Oct 19, 2010Alteration to a floating charge (466 Scot)
    • Jul 13, 2011Alteration to a floating charge (466 Scot)
    • Aug 23, 2012Alteration to a floating charge (466 Scot)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 30, 2010
    Delivered On Oct 14, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Beechbrook Mezzanine I Gp Limited
    Transactions
    • Oct 14, 2010Registration of a charge (MG01s)
    • Oct 19, 2010Alteration to a floating charge (466 Scot)
    • Jul 13, 2011Alteration to a floating charge (466 Scot)
    • Aug 23, 2012Alteration to a floating charge (466 Scot)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Security agreement
    Created On Sep 30, 2010
    Delivered On Oct 13, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed and floating charge over all rights and interests.
    Contains Floating Charge: Yes
    Persons Entitled
    • Michael Sherwood & Another
    Transactions
    • Oct 13, 2010Registration of a charge (MG01s)
    • Oct 19, 2010Alteration to a floating charge (466 Scot)
    • Jul 02, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 30, 2010
    Delivered On Oct 13, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Michael Sherwood & Another
    Transactions
    • Oct 13, 2010Registration of a charge (MG01s)
    • Oct 19, 2010Alteration to a floating charge (466 Scot)
    • Jul 02, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Security agreement
    Created On Sep 30, 2010
    Delivered On Oct 12, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed and floating charge over rights and interests (please see form for more details).
    Contains Floating Charge: Yes
    Persons Entitled
    • Kaupthing Singer & Friedlander Limited
    Transactions
    • Oct 12, 2010Registration of a charge (MG01s)
    • Oct 19, 2010Alteration to a floating charge (466 Scot)
    • Jul 02, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 30, 2010
    Delivered On Oct 12, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kaupthing Singer & Friedlander Limited
    Transactions
    • Oct 12, 2010Registration of a charge (MG01s)
    • Oct 19, 2010Alteration to a floating charge (466 Scot)
    • Jul 02, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 06, 2007
    Delivered On Mar 21, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kaupthing Singer & Friedlander Limited
    Transactions
    • Mar 21, 2007Registration of a charge (410)
    • Oct 14, 2010Statement of satisfaction of a floating charge (MG03s)

    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