Company NameNXGN Limited
Company StatusDissolved
Company Number03545924
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Darren Paul Mornin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2020(21 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (closed 06 October 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road Rothwell
Leeds
Yorkshire
LS26 0JE
Director NameMr Alex Ian Quinlan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Truemans Heath Lane
Shirley
West Midlands
B90 1PQ
Secretary NameMr Richard Henry Jaffa
NationalityEnglish
StatusResigned
Appointed15 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Malcolmson Close
Edgbaston
Birmingham
West Midlands
B15 3LS
Secretary NameNicola Jane King
NationalityBritish
StatusResigned
Appointed14 December 2000(2 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2001)
RoleSolicitor
Correspondence Address57 Cotton Lane
Birmingham
West Midlands
B13 9SE
Secretary NameMr Peter John Kenneth Ewin
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 February 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Chantry Heath Crescent
Solihull
West Midlands
B93 9NH
Secretary NameKerry Quinlan
NationalityBritish
StatusResigned
Appointed12 February 2002(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 July 2007)
RoleCompany Director
Correspondence AddressOrchard House
Truemans Heath Lane
Shirley
West Midlands
B90 1PQ
Director NameMr Michael Buxton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(9 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road Rothwell
Leeds
Yorkshire
LS26 0JE
Secretary NameMr Michael Buxton
NationalityBritish
StatusResigned
Appointed10 July 2007(9 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road Rothwell
Leeds
Yorkshire
LS26 0JE
Director NameMr John Ernest Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(9 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road Rothwell
Leeds
Yorkshire
LS26 0JE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitenxgn-ltd.com

Location

Registered AddressCentral House
Leeds Road Rothwell
Leeds
Yorkshire
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

880 at £1Manheim Retail Services LTD
88.00%
Ordinary
120 at £1Manheim Retail Services LTD
12.00%
Ordinary A

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

15 December 2000Delivered on: 28 December 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
8 May 2020Application to strike the company off the register (1 page)
24 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
14 February 2020Termination of appointment of Michael Buxton as a secretary on 14 February 2020 (1 page)
14 February 2020Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page)
14 February 2020Appointment of Mr Darren Paul Mornin as a director on 14 February 2020 (2 pages)
30 September 2019Satisfaction of charge 1 in full (1 page)
20 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2018Termination of appointment of John Ernest Bailey as a director on 14 June 2018 (1 page)
16 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(6 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(6 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(6 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
23 August 2010Full accounts made up to 31 December 2009 (6 pages)
23 August 2010Full accounts made up to 31 December 2009 (6 pages)
18 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
18 March 2010Auditor's resignation (1 page)
18 March 2010Auditor's resignation (1 page)
21 November 2009Full accounts made up to 31 December 2008 (12 pages)
21 November 2009Full accounts made up to 31 December 2008 (12 pages)
16 November 2009Annual return made up to 15 April 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 15 April 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Mr John Ernest Bailey on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Michael Buxton on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Michael Buxton on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr John Ernest Bailey on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Michael Buxton on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr John Ernest Bailey on 9 October 2009 (2 pages)
22 April 2009Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page)
22 April 2009Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page)
21 October 2008Full accounts made up to 31 December 2007 (17 pages)
21 October 2008Full accounts made up to 31 December 2007 (17 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Return made up to 15/04/08; full list of members (4 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Return made up to 15/04/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
19 September 2007New secretary appointed;new director appointed (6 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed;new director appointed (6 pages)
9 August 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
9 August 2007Registered office changed on 09/08/07 from: blythe valley inno ctr blythe valley park shirley solihull west midlands B90 1PQ (1 page)
9 August 2007Registered office changed on 09/08/07 from: blythe valley inno ctr blythe valley park shirley solihull west midlands B90 1PQ (1 page)
9 August 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
19 April 2007Return made up to 15/04/07; full list of members (3 pages)
19 April 2007Return made up to 15/04/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 April 2006Return made up to 15/04/06; full list of members (3 pages)
28 April 2006Return made up to 15/04/06; full list of members (3 pages)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 April 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(6 pages)
19 April 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(6 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 October 2004Return made up to 15/04/04; full list of members (6 pages)
15 October 2004Return made up to 15/04/04; full list of members (6 pages)
18 July 2003Return made up to 15/04/03; full list of members (6 pages)
18 July 2003Return made up to 15/04/03; full list of members (6 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 April 2002Return made up to 15/04/02; full list of members (6 pages)
12 April 2002Return made up to 15/04/02; full list of members (6 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002New secretary appointed (2 pages)
8 May 2001Return made up to 15/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2001Return made up to 15/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
28 December 2000Particulars of mortgage/charge (4 pages)
28 December 2000Particulars of mortgage/charge (4 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Secretary resigned (1 page)
28 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 May 2000Return made up to 15/04/00; full list of members (6 pages)
17 May 2000Return made up to 15/04/00; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 April 1999Return made up to 15/04/99; full list of members (6 pages)
19 April 1999Return made up to 15/04/99; full list of members (6 pages)
27 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
27 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
20 July 1998Ad 15/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 July 1998Ad 15/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: 41 church street birmingham B3 2RT (1 page)
27 April 1998Registered office changed on 27/04/98 from: 41 church street birmingham B3 2RT (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
15 April 1998Incorporation (17 pages)
15 April 1998Incorporation (17 pages)