Company NameMRX Technologies Limited
Company StatusDissolved
Company Number04218805
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sandra Julie Owen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2017(16 years, 1 month after company formation)
Appointment Duration5 years (closed 26 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEuston House 24 Eversholt Street
London
NW1 1AD
Secretary NameNicola Diane Jordan
StatusClosed
Appointed01 June 2018(17 years after company formation)
Appointment Duration4 years, 1 month (closed 26 July 2022)
RoleCompany Director
Correspondence AddressEuston House 24 Eversholt Street
London
NW1 1AD
Director NameMr William Henry Richard Wilson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 26 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuston House 24 Eversholt Street
London
NW1 1AD
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Director NameMrs Helen Marjorie Blair
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address11 Langham Street
Nedlands 6009
Western Australia
Foreign
Director NameDr James Ross Blair
Date of BirthMay 1939 (Born 85 years ago)
NationalityAustralian/British
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address11 Langham Street
Nedlands 6009
Western Austrialia
Australia
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameSonia Elizabeth Blair
NationalityBritish
StatusResigned
Appointed01 June 2001(2 weeks, 1 day after company formation)
Appointment Duration16 years, 1 month (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
GU16 8QD
Director NameMr Ian Stewart Blair
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed03 November 2014(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
GU16 8QD
Director NameMiss Sonia Elizabeth Blair
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
GU16 8QD
Director NameMs Beate Nicholls
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2017(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
GU16 8QD
Secretary NameMrs Simone Eufemia Agatha Davina
StatusResigned
Appointed03 July 2017(16 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 June 2018)
RoleCompany Director
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
GU16 8QD

Contact

Websitemrxtech.com.au
Telephone01332 381418
Telephone regionDerby

Location

Registered AddressEuston House
24 Eversholt Street
London
NW1 1AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Helen Marjorie Blair
50.00%
Ordinary
1 at £1James Ross Blair
50.00%
Ordinary

Financials

Year2014
Net Worth£965,915
Cash£3,389
Current Liabilities£2,279,739

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

5 September 2013Delivered on: 7 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 5 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property known as 25 royal scot road, derby, t/no: DY449102. Notification of addition to or amendment of charge.
Outstanding
30 June 2010Delivered on: 8 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 royal scot road pride park derby with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 March 2009Delivered on: 10 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 royal scot road pride park derby with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 December 2008Delivered on: 6 December 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
3 November 2020Full accounts made up to 30 September 2019 (29 pages)
23 July 2020Auditor's resignation (1 page)
10 December 2019Secretary's details changed for Nicola Diane Jordan on 3 December 2019 (1 page)
10 December 2019Change of details for Siemens Mobility Limited as a person with significant control on 3 December 2019 (2 pages)
10 December 2019Director's details changed for Mr William Henry Richard Wilson on 3 December 2019 (2 pages)
3 December 2019Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD England to Euston House 24 Eversholt Street London NW1 1AD on 3 December 2019 (1 page)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (11 pages)
2 May 2019Termination of appointment of Beate Nicholls as a director on 2 May 2019 (1 page)
1 May 2019Appointment of Mr William Henry Richard Wilson as a director on 1 May 2019 (2 pages)
16 November 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
25 July 2018Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
4 June 2018Notification of Siemens Mobility Limited as a person with significant control on 1 June 2018 (2 pages)
4 June 2018Cessation of Siemens Holdings Plc as a person with significant control on 1 June 2018 (1 page)
1 June 2018Appointment of Nicola Diane Jordan as a secretary on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Simone Eufemia Agatha Davina as a secretary on 1 June 2018 (1 page)
29 March 2018Accounts for a small company made up to 30 June 2017 (10 pages)
20 March 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
19 March 2018Director's details changed for Mrs Sandra Julie Owen on 3 July 2017 (2 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
19 July 2017Appointment of Ms Beate Nicholls as a director on 3 July 2017 (2 pages)
19 July 2017Appointment of Ms Beate Nicholls as a director on 3 July 2017 (2 pages)
19 July 2017Notification of Siemens Holdings Plc as a person with significant control on 3 July 2017 (2 pages)
19 July 2017Notification of Siemens Holdings Plc as a person with significant control on 3 July 2017 (2 pages)
18 July 2017Cessation of James Ross Blair as a person with significant control on 3 July 2017 (1 page)
18 July 2017Cessation of Helen Marjorie Blair as a person with significant control on 3 July 2017 (1 page)
18 July 2017Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 3 July 2017 (2 pages)
18 July 2017Termination of appointment of Ian Stewart Blair as a director on 3 July 2017 (1 page)
18 July 2017Appointment of Mrs Sandra Julie Owen as a director on 3 July 2017 (2 pages)
18 July 2017Cessation of James Ross Blair as a person with significant control on 3 July 2017 (1 page)
18 July 2017Termination of appointment of Sonia Elizabeth Blair as a secretary on 3 July 2017 (1 page)
18 July 2017Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 3 July 2017 (2 pages)
18 July 2017Cessation of Helen Marjorie Blair as a person with significant control on 3 July 2017 (1 page)
18 July 2017Appointment of Mrs Sandra Julie Owen as a director on 3 July 2017 (2 pages)
18 July 2017Termination of appointment of Sonia Elizabeth Blair as a director on 3 July 2017 (1 page)
18 July 2017Termination of appointment of Ian Stewart Blair as a director on 3 July 2017 (1 page)
18 July 2017Termination of appointment of James Ross Blair as a director on 3 July 2017 (1 page)
18 July 2017Termination of appointment of Sonia Elizabeth Blair as a director on 3 July 2017 (1 page)
18 July 2017Termination of appointment of Helen Marjorie Blair as a director on 3 July 2017 (1 page)
18 July 2017Termination of appointment of James Ross Blair as a director on 3 July 2017 (1 page)
18 July 2017Termination of appointment of Helen Marjorie Blair as a director on 3 July 2017 (1 page)
18 July 2017Termination of appointment of Sonia Elizabeth Blair as a secretary on 3 July 2017 (1 page)
13 July 2017Registered office address changed from 4 Prince Albert Road London NW1 7SN to Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD on 13 July 2017 (1 page)
13 July 2017Registered office address changed from 4 Prince Albert Road London NW1 7SN to Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD on 13 July 2017 (1 page)
8 July 2017All of the property or undertaking no longer forms part of charge 2 (2 pages)
8 July 2017All of the property or undertaking no longer forms part of charge 042188050004 (1 page)
8 July 2017All of the property or undertaking no longer forms part of charge 3 (2 pages)
8 July 2017All of the property or undertaking no longer forms part of charge 3 (2 pages)
8 July 2017All of the property or undertaking no longer forms part of charge 2 (2 pages)
8 July 2017All of the property or undertaking no longer forms part of charge 042188050004 (1 page)
31 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(6 pages)
28 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(6 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(6 pages)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(6 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 December 2014Appointment of Miss Sonia Elizabeth Blair as a director on 3 November 2014 (2 pages)
4 December 2014Appointment of Miss Sonia Elizabeth Blair as a director on 3 November 2014 (2 pages)
4 December 2014Appointment of Miss Sonia Elizabeth Blair as a director on 3 November 2014 (2 pages)
18 November 2014Appointment of Mr Ian Stewart Blair as a director on 3 November 2014 (2 pages)
18 November 2014Appointment of Mr Ian Stewart Blair as a director on 3 November 2014 (2 pages)
18 November 2014Appointment of Mr Ian Stewart Blair as a director on 3 November 2014 (2 pages)
4 November 2014Secretary's details changed for Sonia Elizabeth Blair on 1 November 2014 (1 page)
4 November 2014Secretary's details changed for Sonia Elizabeth Blair on 1 November 2014 (1 page)
4 November 2014Secretary's details changed for Sonia Elizabeth Blair on 1 November 2014 (1 page)
8 September 2014Registered office address changed from Second Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Second Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Second Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 September 2013Registration of charge 042188050005 (20 pages)
7 September 2013Registration of charge 042188050005 (20 pages)
5 July 2013Registration of charge 042188050004 (10 pages)
5 July 2013Registration of charge 042188050004 (10 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 December 2010Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages)
8 December 2010Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages)
16 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Sonia Elizabeth Blair on 1 October 2009 (1 page)
14 June 2010Secretary's details changed for Sonia Elizabeth Blair on 1 October 2009 (1 page)
14 June 2010Secretary's details changed for Sonia Elizabeth Blair on 1 October 2009 (1 page)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 July 2009Registered office changed on 03/07/2009 from unit e, 6 asylum road london SE15 2SB (1 page)
3 July 2009Registered office changed on 03/07/2009 from unit e, 6 asylum road london SE15 2SB (1 page)
25 June 2009Return made up to 17/05/08; full list of members (5 pages)
25 June 2009Return made up to 17/05/09; full list of members (5 pages)
25 June 2009Return made up to 17/05/09; full list of members (5 pages)
25 June 2009Return made up to 17/05/08; full list of members (5 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 June 2007Location of register of members (1 page)
15 June 2007Location of register of members (1 page)
15 June 2007Return made up to 17/05/07; full list of members (2 pages)
15 June 2007Registered office changed on 15/06/07 from: 79 copleston road london SE15 4AH (1 page)
15 June 2007Registered office changed on 15/06/07 from: 79 copleston road london SE15 4AH (1 page)
15 June 2007Location of debenture register (1 page)
15 June 2007Location of debenture register (1 page)
15 June 2007Return made up to 17/05/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 September 2006Return made up to 17/05/06; full list of members (2 pages)
7 September 2006Return made up to 17/05/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 June 2005Return made up to 17/05/05; full list of members (3 pages)
30 June 2005Return made up to 17/05/05; full list of members (3 pages)
14 February 2005Return made up to 17/05/04; full list of members (7 pages)
14 February 2005Return made up to 17/05/04; full list of members (7 pages)
25 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
25 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
19 March 2004Secretary's particulars changed (1 page)
19 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
19 March 2004Secretary's particulars changed (1 page)
19 March 2004Registered office changed on 19/03/04 from: 2ND floor broadway chambers 20 hammersmith broadway london W6 7BB (1 page)
19 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
19 March 2004Registered office changed on 19/03/04 from: 2ND floor broadway chambers 20 hammersmith broadway london W6 7BB (1 page)
9 July 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 July 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
27 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
2 July 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
2 July 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
1 June 2002Return made up to 17/05/02; full list of members (7 pages)
1 June 2002Return made up to 17/05/02; full list of members (7 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Registered office changed on 02/07/01 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
2 July 2001Registered office changed on 02/07/01 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
17 May 2001Incorporation (15 pages)
17 May 2001Incorporation (15 pages)