Company NameAlcumus Iex Holdings Limited
Company StatusDissolved
Company Number07334955
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)
Dissolution Date26 July 2018 (5 years, 9 months ago)
Previous NameMy Eix Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlan Neill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(3 days after company formation)
Appointment Duration7 years, 11 months (closed 26 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Martin William Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(3 days after company formation)
Appointment Duration7 years, 11 months (closed 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Ken Coveney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed01 July 2016(5 years, 11 months after company formation)
Appointment Duration2 years (closed 26 July 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Alyn Franklin
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(5 years, 11 months after company formation)
Appointment Duration2 years (closed 26 July 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2015(4 years, 11 months after company formation)
Appointment Duration3 years (closed 26 July 2018)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Philip Anthony Hinson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EH
Director NameMr Timothy John Pettifor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Anthony Livingstone
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(3 days after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameColin Alan James
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(3 days after company formation)
Appointment Duration5 years, 2 months (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Dyson Peter Kelly Bogg
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed21 March 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 October 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Arthur John Stringer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitealcumusgroup.com
Email address[email protected]
Telephone0121 4195175
Telephone regionBirmingham

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£17,488
Current Liabilities£1,811,430

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 October 2016Delivered on: 3 November 2016
Persons entitled: Sanne Fiduciary Services Limited as Agent and Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 October 2015Delivered on: 14 October 2015
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 24 December 2014
Persons entitled: Sanne Fiduciary Services Limited as Agent and Trustee for the Secured Parties

Classification: A registered charge
Outstanding
5 January 2011Delivered on: 12 January 2011
Satisfied on: 4 December 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
6 August 2010Delivered on: 12 August 2010
Satisfied on: 19 January 2011
Persons entitled: Sovereign Capital Partners LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee as security for the payment of all secured liabilities. Charged by way of legal mortgage charge by way of fixed charge all securities together with all related rights accruing thereto see image for full details.
Fully Satisfied

Filing History

26 July 2018Final Gazette dissolved following liquidation (1 page)
26 April 2018Return of final meeting in a members' voluntary winding up (6 pages)
7 June 2017Appointment of a voluntary liquidator (3 pages)
7 June 2017Appointment of a voluntary liquidator (3 pages)
31 May 2017Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 15 Canada Square London E14 5GL on 31 May 2017 (2 pages)
31 May 2017Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 15 Canada Square London E14 5GL on 31 May 2017 (2 pages)
25 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-02
(1 page)
25 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-02
(1 page)
25 May 2017Declaration of solvency (7 pages)
25 May 2017Declaration of solvency (7 pages)
20 April 2017Statement of capital on 20 April 2017
  • GBP 1.00
(3 pages)
20 April 2017Statement by Directors (1 page)
20 April 2017Solvency Statement dated 21/03/17 (2 pages)
20 April 2017Statement by Directors (1 page)
20 April 2017Solvency Statement dated 21/03/17 (2 pages)
20 April 2017Statement of capital on 20 April 2017
  • GBP 1.00
(3 pages)
20 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 March 2017Satisfaction of charge 073349550003 in full (1 page)
27 March 2017Satisfaction of charge 073349550003 in full (1 page)
27 March 2017Satisfaction of charge 073349550004 in full (1 page)
27 March 2017Satisfaction of charge 073349550005 in full (1 page)
27 March 2017Satisfaction of charge 073349550004 in full (1 page)
27 March 2017Satisfaction of charge 073349550005 in full (1 page)
3 March 2017Auditor's resignation (1 page)
3 March 2017Auditor's resignation (1 page)
3 November 2016Registration of charge 073349550005, created on 31 October 2016 (61 pages)
3 November 2016Registration of charge 073349550005, created on 31 October 2016 (61 pages)
21 August 2016Full accounts made up to 31 December 2015 (18 pages)
21 August 2016Full accounts made up to 31 December 2015 (18 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
6 July 2016Appointment of Mr Ken Coveney as a director on 1 July 2016 (2 pages)
6 July 2016Appointment of Mr Alyn Franklin as a director on 1 July 2016 (2 pages)
6 July 2016Appointment of Mr Ken Coveney as a director on 1 July 2016 (2 pages)
6 July 2016Appointment of Mr Alyn Franklin as a director on 1 July 2016 (2 pages)
15 April 2016Termination of appointment of Arthur John Stringer as a director on 8 April 2016 (1 page)
15 April 2016Termination of appointment of Arthur John Stringer as a director on 8 April 2016 (1 page)
4 December 2015Satisfaction of charge 2 in full (4 pages)
4 December 2015Satisfaction of charge 2 in full (4 pages)
19 November 2015Particulars of variation of rights attached to shares (3 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 November 2015Particulars of variation of rights attached to shares (3 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 October 2015Termination of appointment of Colin Alan James as a director on 9 October 2015 (1 page)
22 October 2015Termination of appointment of Dyson Peter Kelly Bogg as a director on 9 October 2015 (1 page)
22 October 2015Termination of appointment of Dyson Peter Kelly Bogg as a director on 9 October 2015 (1 page)
22 October 2015Termination of appointment of Dyson Peter Kelly Bogg as a director on 9 October 2015 (1 page)
22 October 2015Termination of appointment of Colin Alan James as a director on 9 October 2015 (1 page)
22 October 2015Termination of appointment of Colin Alan James as a director on 9 October 2015 (1 page)
14 October 2015Registration of charge 073349550004, created on 9 October 2015 (66 pages)
14 October 2015Registration of charge 073349550004, created on 9 October 2015 (66 pages)
14 October 2015Registration of charge 073349550004, created on 9 October 2015 (66 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 20,000
(6 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 20,000
(6 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 20,000
(6 pages)
1 July 2015Appointment of Mitre Secretaries Limited as a secretary on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from 10-18 Union Street London SE1 1SZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Company name changed my eix holdings LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
(3 pages)
1 July 2015Registered office address changed from 10-18 Union Street London SE1 1SZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Appointment of Mitre Secretaries Limited as a secretary on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from 10-18 Union Street London SE1 1SZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Company name changed my eix holdings LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
(3 pages)
1 July 2015Appointment of Mitre Secretaries Limited as a secretary on 1 July 2015 (2 pages)
30 May 2015Full accounts made up to 31 December 2014 (13 pages)
30 May 2015Full accounts made up to 31 December 2014 (13 pages)
13 January 2015Memorandum and Articles of Association (42 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company have no lien of any share charged or signed as security etc 19/12/2014
(2 pages)
13 January 2015Resolutions
  • RES13 ‐ Company have no lien of any share charged or signed as security etc 19/12/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2015Memorandum and Articles of Association (42 pages)
24 December 2014Registration of charge 073349550003, created on 19 December 2014 (62 pages)
24 December 2014Registration of charge 073349550003, created on 19 December 2014 (62 pages)
17 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 20,000
(6 pages)
17 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 20,000
(6 pages)
17 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 20,000
(6 pages)
8 August 2014Termination of appointment of Anthony Livingstone as a director on 30 June 2014 (1 page)
8 August 2014Termination of appointment of Anthony Livingstone as a director on 30 June 2014 (1 page)
31 July 2014Appointment of Mr Arthur John Stringer as a director on 7 July 2014 (2 pages)
31 July 2014Appointment of Mr Arthur John Stringer as a director on 7 July 2014 (2 pages)
31 July 2014Appointment of Mr Arthur John Stringer as a director on 7 July 2014 (2 pages)
22 May 2014Full accounts made up to 31 December 2013 (13 pages)
22 May 2014Full accounts made up to 31 December 2013 (13 pages)
7 January 2014Termination of appointment of Timothy Pettifor as a director (1 page)
7 January 2014Termination of appointment of Timothy Pettifor as a director (1 page)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 20,000
(6 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 20,000
(6 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 20,000
(6 pages)
25 July 2013Full accounts made up to 31 December 2012 (13 pages)
25 July 2013Full accounts made up to 31 December 2012 (13 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
3 August 2012Director's details changed for Colin Alan James on 5 July 2012 (2 pages)
3 August 2012Director's details changed for Colin Alan James on 5 July 2012 (2 pages)
3 August 2012Director's details changed for Colin Alan James on 5 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Martin William Smith on 5 July 2012 (2 pages)
1 August 2012Director's details changed for Anthony Livingstone on 6 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Timothy John Pettifor on 5 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Martin William Smith on 5 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Martin William Smith on 5 July 2012 (2 pages)
1 August 2012Director's details changed for Anthony Livingstone on 6 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Timothy John Pettifor on 5 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Timothy John Pettifor on 5 July 2012 (2 pages)
1 August 2012Director's details changed for Anthony Livingstone on 6 July 2012 (2 pages)
18 April 2012Full accounts made up to 31 December 2011 (13 pages)
18 April 2012Full accounts made up to 31 December 2011 (13 pages)
28 March 2012Registered office address changed from 1 Embankment Place London WC2N 6DX United Kingdom on 28 March 2012 (1 page)
28 March 2012Termination of appointment of Philip Hinson as a director (1 page)
28 March 2012Appointment of Mr Dyson Peter Kelly Bogg as a director (2 pages)
28 March 2012Appointment of Mr Dyson Peter Kelly Bogg as a director (2 pages)
28 March 2012Registered office address changed from 1 Embankment Place London WC2N 6DX United Kingdom on 28 March 2012 (1 page)
28 March 2012Termination of appointment of Philip Hinson as a director (1 page)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (9 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (9 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (9 pages)
11 April 2011Full accounts made up to 31 December 2010 (13 pages)
11 April 2011Full accounts made up to 31 December 2010 (13 pages)
3 February 2011Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ United Kingdom on 3 February 2011 (1 page)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 September 2010Appointment of Anthony Livingstone as a director (2 pages)
8 September 2010Appointment of Anthony Livingstone as a director (2 pages)
17 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 20,000
(6 pages)
17 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 20,000
(6 pages)
17 August 2010Appointment of Alan Neill as a director (3 pages)
17 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
17 August 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
17 August 2010Change of share class name or designation (2 pages)
17 August 2010Appointment of Colin Alan James as a director (3 pages)
17 August 2010Change of share class name or designation (2 pages)
17 August 2010Appointment of Alan Neill as a director (3 pages)
17 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
17 August 2010Appointment of Colin Alan James as a director (3 pages)
17 August 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
17 August 2010Appointment of Mr Martin William Smith as a director (3 pages)
17 August 2010Appointment of Mr Martin William Smith as a director (3 pages)
17 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 20,000
(6 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 August 2010Incorporation (19 pages)
3 August 2010Incorporation (19 pages)