Liquidation
Company Information for NEXIO LIMITED
93 TABERNACLE STREET, LONDON, EC2A 4BA,
|
Company Registration Number
08090556
Private Limited Company
Liquidation |
Company Name | |
---|---|
NEXIO LIMITED | |
Legal Registered Office | |
93 TABERNACLE STREET LONDON EC2A 4BA Other companies in ME16 | |
Company Number | 08090556 | |
---|---|---|
Company ID Number | 08090556 | |
Date formed | 2012-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 01:56:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEXIO APP LIMITED | 631 London Road London Road Davenham Northwich CW9 8LH | Active | Company formed on the 2020-06-25 | |
NEXIO CONSTRUCTION LIMITED | 93 TABERNACLE STREET LONDON EC2A 4BA | Liquidation | Company formed on the 2016-06-25 | |
NEXIO CONSTRUCTION LIMITED | Unknown | |||
NEXIO GROUP LLC | 324 EAST 48TH STREET SUITE 1 NEW YORK NY 10017 | Active | Company formed on the 2021-01-05 | |
NEXIO HOLDINGS LIMITED | 93 TABERNACLE STREET LONDON EC2A 4BA | Liquidation | Company formed on the 2015-02-19 | |
NEXIO HOLDINGS LIMITED | Unknown | |||
NEXIO INC | 1251 AVENUE OF THE AMERICAS FL 3 C/O PRA NEW YORK NY 10020 | Active | Company formed on the 2016-12-28 | |
NEXIO INC | Delaware | Unknown | ||
NEXIO INVESTMENT LIMITED | 28 LAMBS CONDUIT STREET LONDON WC1N 3LE | Active - Proposal to Strike off | Company formed on the 2018-06-07 | |
NEXIO LIMITED | Unknown | Company formed on the 2012-12-04 | ||
NEXIO LIMITED | Unknown | |||
Nexio Management Company | 30 N Gould St Ste R Sheridan WY 82801 | Active | Company formed on the 2020-12-04 | |
NEXIO PC | California | Unknown | ||
Nexio Polymers Limited | Unknown | Company formed on the 2023-03-23 | ||
NEXIO POWER, INC. | 330 NW STALLINGS DR NACOGDOCHES TX 75964 | Active | Company formed on the 2023-05-23 | |
NEXIO PROJECTS LTD | 14 MONTGOMERY AVENUE ESHER SURREY KT10 9BB | Dissolved | Company formed on the 2012-12-24 | |
Nexio Projects Asia Limited | Unknown | Company formed on the 2015-03-06 | ||
NEXIO RACING LIMITED | 61 LONDON ROAD MAIDSTONE KENT UNITED KINGDOM ME16 8TX | Active - Proposal to Strike off | Company formed on the 2015-02-21 | |
NEXIO SOLUTIONS LTD | British Columbia | Active | Company formed on the 2023-10-19 | |
NEXIO SYSTEMS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID PAUL HART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH ALAN PHILLIPS |
Director | ||
DAVID PAUL HART |
Director | ||
LEE WHITING |
Director | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
REGISTERED OFFICE CHANGED ON 21/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM 93 Tabernacle Street London EC2A 4BA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/19 FROM 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/19 FROM 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG | |
TM02 | Termination of appointment of David Paul Hart on 2018-10-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ALAN PHILLIPS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/18 FROM West Hill 61 London Road Maidstone Kent ME16 8TX | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN PHILLIPS / 14/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN PHILLIPS / 13/11/2017 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID PAUL HART on 2017-03-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE WHITING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HART | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LEE WHITING | |
AP03 | Appointment of David Paul Hart as company secretary on 2015-12-17 | |
AP01 | DIRECTOR APPOINTED KEITH ALAN PHILLIPS | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 8 | |
SH01 | 01/06/15 STATEMENT OF CAPITAL GBP 8.00 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
SH01 | 01/11/13 STATEMENT OF CAPITAL GBP 2 | |
SH01 | 01/06/14 STATEMENT OF CAPITAL GBP 3 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID PAUL HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-03-08 |
Resolution | 2018-03-08 |
Meetings of Creditors | 2018-02-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.08 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38210 - Treatment and disposal of non-hazardous waste
Called Up Share Capital | 2013-05-31 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-05-31 | £ 8,686 |
Current Assets | 2013-05-31 | £ 9,088 |
Debtors | 2013-05-31 | £ 402 |
Shareholder Funds | 2013-05-31 | £ 5,157 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as NEXIO LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
89039910 | Vessels for pleasure or sports, rowing boats and canoes, of a weight <= 100 kg each (excl. motor boats powered other than by outboard motors, sailboats with or without auxiliary motor and inflatable boats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | NEXIO LIMITED | Event Date | 2018-03-08 |
Company Number: 08090556 Name of Company: NEXIO LIMITED Nature of Business: Facilities Management Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 5-6 The Courtyard, East Park,… | |||
Initiating party | Event Type | Resolution | |
Defending party | NEXIO LIMITED | Event Date | 2018-03-08 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NEXIO LIMITED | Event Date | 2018-02-23 |
NOTICE IS HEREBY GIVEN that the Director(s) of the Company are convening a virtual meeting of creditors to be held on 06/03/2018 at 2.15pm, for the purpose of deciding on the nomination of a liquidator. Creditors can access the virtual meeting by telephoning Benedict Mackenzie Recovery Limited on 01293 447799 In order to be entitled to vote creditors must deliver proxies and proofs to Benedict Mackenzie Recovery Limited, 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG by 16:00 on the business day before the meeting. The convener of the meeting is Mr Keith Phillips NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Nominated Liquidator: Carrie James (IP No. 16570), 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG. Further information about this case is available from Glen Carter at the offices of Benedict Mackenzie Recovery Limited on 01293 447799 or at g.carter@benemack.com. Keith Phillips , Director : | |||
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. |