Liquidation
Company Information for IX2 LTD
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ,
|
Company Registration Number
07448175
Private Limited Company
Liquidation |
Company Name | |
---|---|
IX2 LTD | |
Legal Registered Office | |
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4DJ Other companies in B28 | |
Company Number | 07448175 | |
---|---|---|
Company ID Number | 07448175 | |
Date formed | 2010-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2017 | |
Account next due | 30/07/2019 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-12-05 08:58:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KAREN EGGERS JAGGER |
||
CONRAD WAYNE JAGGER |
||
KAREN EGGERS JAGGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CONRAD WAYNE JAGGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOUD BOOKING LIMITED | Director | 2017-12-22 | CURRENT | 2001-02-07 | Active | |
WRITE HERE WRITE NOW C.I.C. | Director | 2017-12-04 | CURRENT | 2010-06-08 | Active - Proposal to Strike off | |
THE LIFELINKS GROUP CIC | Director | 2015-12-02 | CURRENT | 2015-10-27 | Active - Proposal to Strike off | |
MADSLUG LTD | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
ONLINE MARKETING GURUS LTD | Director | 2010-11-24 | CURRENT | 2010-11-24 | Dissolved 2015-11-03 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/18 FROM 119 Three Acres Lane Dickens Heath Solihull B90 1NZ England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
CH01 | Director's details changed for Mr Conrad Wayne Jagger on 2018-10-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KAREN EGGERS JAGGER on 2018-10-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/18 FROM 28 Brockhurst Lane Dickens Heath Solihull West Midlands B90 1RG | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN EGGERS JAGGER / 06/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD WAYNE JAGGER / 06/03/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KAREN EGGERS JAGGER on 2015-03-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/15 FROM Highfield House 1562 Stratford Road Hall Green Birmingham West Midlands B28 9HA | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CONRAD WAYNE JAGGER | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN EGGERS JAGGER / 04/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN EGGERS JAGGER / 04/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM SPRING FARM SPRING LANE LAPWORTH SOLIHULL WEST MIDLANDS B94 5NS | |
AR01 | 24/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONRAD JAGGER | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 1399 STRATFORD ROAD STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HS ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 23/11/11 FULL LIST | |
AA01 | CURRSHO FROM 30/11/2011 TO 30/10/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-11-07 |
Appointmen | 2018-11-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IX2 LTD
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as IX2 LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | IX2 LTD | Event Date | 2018-11-07 |
Initiating party | Event Type | Appointmen | |
Defending party | IX2 LTD | Event Date | 2018-11-07 |
Name of Company: IX2 LTD Company Number: 07448175 Nature of Business: IT Consultants Registered office: 119 Three Acres Lane, Dickens Heath, Solihull, West Midlands, B90 1NZ Type of Liquidation: Credi… | |||
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. |