Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FXZ OLDCO LIMITED
Company Information for

FXZ OLDCO LIMITED

PACIFICA HOUSE, RAINTON BUSINESS PARK, HOUGHTON LE SPRING, DH4 5RA,
Company Registration Number
05144865
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fxz Oldco Ltd
FXZ OLDCO LIMITED was founded on 2004-06-03 and has its registered office in Houghton Le Spring. The organisation's status is listed as "Active - Proposal to Strike off". Fxz Oldco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FXZ OLDCO LIMITED
 
Legal Registered Office
PACIFICA HOUSE
RAINTON BUSINESS PARK
HOUGHTON LE SPRING
DH4 5RA
Other companies in DH3
 
Previous Names
FIXZONE (UK) LIMITED09/02/2021
Filing Information
Company Number 05144865
Company ID Number 05144865
Date formed 2004-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/03/2022
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB846713606  
Last Datalog update: 2022-05-07 11:33:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FXZ OLDCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FXZ OLDCO LIMITED

Current Directors
Officer Role Date Appointed
SCOTT PALLISTER
Company Secretary 2012-07-14
KEVIN BROWN
Director 2007-12-20
SCOTT PALLISTER
Director 2007-12-20
PAUL THOMAS RALPHS
Director 2004-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MARIE HADDON
Company Secretary 2004-09-08 2012-07-14
ANTHONY KEVIN MOAT
Director 2004-06-03 2007-12-20
PAUL THOMAS RALPHS
Company Secretary 2004-06-03 2004-09-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-06-03 2004-06-03
INSTANT COMPANIES LIMITED
Nominated Director 2004-06-03 2004-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN BROWN AWARD APPLIANCES LIMITED Director 2018-03-12 CURRENT 2000-08-22 Active - Proposal to Strike off
KEVIN BROWN OAKES ENERGY SERVICES LTD Director 2017-12-15 CURRENT 2007-11-22 Active
KEVIN BROWN MEGAN TECHNICAL SERVICES LIMITED Director 2017-05-02 CURRENT 2000-08-22 Active - Proposal to Strike off
KEVIN BROWN 0800 REPAIR LTD Director 2012-06-03 CURRENT 2010-04-06 Active
KEVIN BROWN UK WARRANTY LIMITED Director 2011-08-03 CURRENT 2011-08-03 Active
KEVIN BROWN REPAIR OLDCO LTD Director 2009-12-01 CURRENT 2005-01-06 Active - Proposal to Strike off
KEVIN BROWN KEY GROUP HOLDINGS LTD Director 2008-09-29 CURRENT 2005-09-15 Active - Proposal to Strike off
KEVIN BROWN PACIFICA APPLIANCE SERVICES LIMITED Director 2005-10-19 CURRENT 2004-11-16 Active
KEVIN BROWN PACIFICA GROUP LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active
KEVIN BROWN APPLIANCE NETWORK LIMITED Director 2004-02-28 CURRENT 2004-02-17 Active - Proposal to Strike off
KEVIN BROWN CPOM LIMITED Director 2004-01-08 CURRENT 2003-12-22 Active - Proposal to Strike off
KEVIN BROWN PHS HOME SOLUTIONS LIMITED Director 2003-12-09 CURRENT 2003-11-17 Active
SCOTT PALLISTER MANOR RETAIL COMPANY 3 LIMITED Director 2016-04-01 CURRENT 2008-06-03 Active - Proposal to Strike off
SCOTT PALLISTER 0800 REPAIR LTD Director 2012-06-03 CURRENT 2010-04-06 Active
SCOTT PALLISTER UK WARRANTY LIMITED Director 2011-08-03 CURRENT 2011-08-03 Active
SCOTT PALLISTER PULLING POWER UK LIMITED Director 2011-03-01 CURRENT 2010-09-23 Dissolved 2013-08-13
SCOTT PALLISTER SAFEGUARD PROTECT LIMITED Director 2010-11-30 CURRENT 2008-06-12 Dissolved 2015-01-20
SCOTT PALLISTER SAFEGUARD REPAIRS LIMITED Director 2010-11-30 CURRENT 2008-06-12 Dissolved 2015-01-20
SCOTT PALLISTER REPAIR OLDCO LTD Director 2009-12-01 CURRENT 2005-01-06 Active - Proposal to Strike off
SCOTT PALLISTER KEY GROUP HOLDINGS LTD Director 2008-09-29 CURRENT 2005-09-15 Active - Proposal to Strike off
SCOTT PALLISTER PACIFICA APPLIANCE SERVICES LIMITED Director 2005-10-19 CURRENT 2004-11-16 Active
SCOTT PALLISTER PACIFICA GROUP LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active
SCOTT PALLISTER APPLIANCE NETWORK LIMITED Director 2004-02-28 CURRENT 2004-02-17 Active - Proposal to Strike off
SCOTT PALLISTER CPOM LIMITED Director 2004-01-08 CURRENT 2003-12-22 Active - Proposal to Strike off
SCOTT PALLISTER PHS HOME SOLUTIONS LIMITED Director 2003-12-09 CURRENT 2003-11-17 Active
PAUL THOMAS RALPHS PACIFICA GROUP LIMITED Director 2016-09-19 CURRENT 2005-08-19 Active
PAUL THOMAS RALPHS PULLING POWER UK LIMITED Director 2011-03-01 CURRENT 2010-09-23 Dissolved 2013-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-13DS01Application to strike the company off the register
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-02-09RES15CHANGE OF COMPANY NAME 09/05/22
2021-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-01-08SH20Statement by Directors
2021-01-08SH19Statement of capital on 2021-01-08 GBP 1
2021-01-08CAP-SSSolvency Statement dated 22/12/20
2021-01-08RES13Resolutions passed:
  • Reduce share premium account 22/12/2020
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-12-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-04-24PSC07CESSATION OF SCOTT PALLISTER AS A PERSON OF SIGNIFICANT CONTROL
2019-04-05RES01ADOPT ARTICLES 05/04/19
2019-02-18RP04CS01Second filing of Confirmation Statement dated 03/06/2017
2019-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2017-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051448650002
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0103/06/16 ANNUAL RETURN FULL LIST
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0103/06/15 ANNUAL RETURN FULL LIST
2015-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051448650002
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-25AR0103/06/14 ANNUAL RETURN FULL LIST
2014-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-27AR0103/06/13 ANNUAL RETURN FULL LIST
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS RALPHS / 01/12/2012
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BROWN / 01/12/2012
2013-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-16AR0103/06/12 FULL LIST
2012-07-15TM02APPOINTMENT TERMINATED, SECRETARY ANNE HADDON
2012-07-15AP03SECRETARY APPOINTED MR SCOTT PALLISTER
2012-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PALLISTER / 14/07/2012
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-22AR0103/06/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PALLISTER / 31/03/2011
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWN / 31/03/2011
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-31AR0103/06/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-03225PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG
2009-07-17363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT PALLISTER / 30/11/2008
2009-04-05AA30/06/08 TOTAL EXEMPTION FULL
2008-11-27363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-11-01287REGISTERED OFFICE CHANGED ON 01/11/2008 FROM 14 BURNEY AVENUE SURBITON KT5 8DE
2008-11-01288aDIRECTOR APPOINTED KEVIN BROWN
2008-11-01288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MOAT
2008-11-01288aDIRECTOR APPOINTED SCOTT PALLISTER
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-07-02363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-06-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-08-01363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-08-01363aRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2006-08-01AC92ORDER OF COURT - RESTORATION 28/07/06
2006-02-28GAZ2STRUCK OFF AND DISSOLVED
2005-11-15GAZ1FIRST GAZETTE
2004-10-27288aNEW SECRETARY APPOINTED
2004-10-27288bSECRETARY RESIGNED
2004-08-2588(2)RAD 03/06/04--------- £ SI 99@1=99 £ IC 1/100
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-03288bSECRETARY RESIGNED
2004-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to FXZ OLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2005-11-15
Fines / Sanctions
No fines or sanctions have been issued against FXZ OLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-16 Satisfied THE NORTH EAST GROWTH 500 PLUS LIMITED PARTNERSHIP
DEBENTURE 2008-04-15 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of FXZ OLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FXZ OLDCO LIMITED
Trademarks
We have not found any records of FXZ OLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FXZ OLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as FXZ OLDCO LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where FXZ OLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFIXZONE (UK) LIMITEDEvent Date2005-11-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FXZ OLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FXZ OLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.