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

QUIXA SOLUTIONS LIMITED

DORCHESTER, DORSET, DT1 1TP,
Company Registration Number
03047845
Private Limited Company
Dissolved

Dissolved 2018-02-02

Company Overview

About Quixa Solutions Ltd
QUIXA SOLUTIONS LIMITED was founded on 1995-04-20 and had its registered office in Dorchester. The company was dissolved on the 2018-02-02 and is no longer trading or active.

Key Data
Company Name
QUIXA SOLUTIONS LIMITED
 
Legal Registered Office
DORCHESTER
DORSET
DT1 1TP
Other companies in WC1N
 
Previous Names
HOMEPAGE LIMITED01/07/2002
Filing Information
Company Number 03047845
Date formed 1995-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-02-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-10 13:28:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUIXA SOLUTIONS 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 QUIXA SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER ELLIOTT
Director 1998-02-28
SIMON JUSTIN COLIN WILLIAMS
Director 2002-02-25
SARAH WISEMAN
Director 2013-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
AMY JANE HARRIS
Company Secretary 2004-03-18 2009-03-19
RICHARD MARCUS ELLIS
Director 2006-02-02 2009-02-28
MALCOLM GORDON DURHAM
Company Secretary 2006-02-02 2009-02-16
MALCOLM GORDON DURHAM
Director 2006-02-02 2009-02-16
ROGER COHEN
Director 2002-08-13 2004-06-23
SIMON JUSTIN COLIN WILLIAMS
Company Secretary 2002-02-25 2004-03-18
ROGER COHEN
Company Secretary 1995-05-03 2002-02-28
IAN CENYDD WINTER
Director 1995-09-06 2002-02-28
LEWIS IAN ROSS
Director 2000-11-03 2002-02-26
ANDREW SAAD MAWFEK HASOON
Director 2000-11-03 2001-12-06
RUSSELL JAMES LAWRENCE
Director 1995-05-03 1998-02-28
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-04-20 1995-05-03
FIRST DIRECTORS LIMITED
Nominated Director 1995-04-20 1995-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER ELLIOTT WITHOUTFIRE LIMITED Director 2015-12-15 CURRENT 2015-09-14 Active
JOHN CHRISTOPHER ELLIOTT OPEN RIGHTS Director 2012-09-20 CURRENT 2005-10-03 Active
JOHN CHRISTOPHER ELLIOTT THE CENTRE FOR INFORMATION GOVERNANCE Director 2008-10-23 CURRENT 2008-10-23 Dissolved 2014-04-01
SIMON JUSTIN COLIN WILLIAMS SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2017-12-01 CURRENT 1995-02-23 Active
SIMON JUSTIN COLIN WILLIAMS FROME BUSINESS PARK LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
SIMON JUSTIN COLIN WILLIAMS WORS (UK) LTD Director 2017-06-11 CURRENT 2014-05-19 Dissolved 2017-11-07
SIMON JUSTIN COLIN WILLIAMS LIGHTHOUSE RETAIL LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active
SIMON JUSTIN COLIN WILLIAMS COMMERCE CHAMBER DISTRICT OF FROME LIMITED Director 2016-10-01 CURRENT 1997-12-02 Active
SIMON JUSTIN COLIN WILLIAMS DELPHI ACCOUNTING LTD Director 2016-09-01 CURRENT 2002-01-31 Active
SIMON JUSTIN COLIN WILLIAMS EDVENTURE FROME COMMUNITY INTEREST COMPANY Director 2016-04-06 CURRENT 2012-08-14 Active
SIMON JUSTIN COLIN WILLIAMS FFH PROPERTY LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
SIMON JUSTIN COLIN WILLIAMS LIGHTHOUSE PROPERTY ESTATES LIMITED Director 2006-07-14 CURRENT 2006-07-14 Active
SIMON JUSTIN COLIN WILLIAMS FINANCIAL HEALTH LIMITED Director 2000-08-21 CURRENT 1978-07-07 Active
SIMON JUSTIN COLIN WILLIAMS LANHYDROCK ESTATE COMPANY(THE) Director 1994-03-28 CURRENT 1934-11-21 Active
SARAH WISEMAN WITHOUTFIRE LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active

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
2018-02-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2017 FROM C/O PURNELLS TREVERVA FARM TREVERVA PENRYN NR FALMOUTH CORNWALL TR10 9BL
2016-12-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2016
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX
2015-10-064.70DECLARATION OF SOLVENCY
2015-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 3400
2015-05-06AR0109/04/15 FULL LIST
2014-05-20AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 3400
2014-05-06AR0109/04/14 FULL LIST
2014-03-10AP01DIRECTOR APPOINTED MS SARAH WISEMAN
2013-05-31AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-22AR0109/04/13 FULL LIST
2012-04-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-12AR0109/04/12 FULL LIST
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAMS / 01/01/2012
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-18AR0109/04/11 FULL LIST
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-10AR0109/04/10 FULL LIST
2009-05-06SH20STATEMENT BY DIRECTORS
2009-05-06MISCMEMORANDUM OF CAPITAL - PROCESSED 06/04/09
2009-05-06CAP-SSSOLVENCY STATEMENT DATED 31/03/09
2009-05-06RES06REDUCE ISSUED CAPITAL 01/04/2009
2009-04-30363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ELLIS
2009-04-08RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-04-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY AMY HARRIS
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM THE FORGE WESTWAY FARM BISHOP SUTTON BRISTOL BS39 5XP
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MALCOLM DURHAM
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-15287REGISTERED OFFICE CHANGED ON 15/09/2008 FROM UNIT 161 LEE VALLEY TECHNOPARK ASHLEY ROAD LONDON N17 9LN
2008-05-02363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAMS / 01/07/2007
2007-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-2488(2)RAD 16/10/06--------- £ SI 360@5.56
2007-05-2488(2)RAD 01/08/06--------- £ SI 4840@1
2007-05-09363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-04-18288aNEW DIRECTOR APPOINTED
2006-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-01288cSECRETARY'S PARTICULARS CHANGED
2005-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-17363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-03-08288cDIRECTOR'S PARTICULARS CHANGED
2004-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-29288bDIRECTOR RESIGNED
2004-06-01288cSECRETARY'S PARTICULARS CHANGED
2004-05-17363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-03-30288bSECRETARY RESIGNED
2004-03-30288aNEW SECRETARY APPOINTED
2003-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-17363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-11-15287REGISTERED OFFICE CHANGED ON 15/11/02 FROM: COOKS FARM STOKE ST MICHAEL SOMERSET BA3 5LE
2002-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-03288aNEW DIRECTOR APPOINTED
2002-07-01CERTNMCOMPANY NAME CHANGED HOMEPAGE LIMITED CERTIFICATE ISSUED ON 01/07/02
2002-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/02
2002-04-16363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-03-14288bDIRECTOR RESIGNED
2002-03-14288bDIRECTOR RESIGNED
2002-03-14288bSECRETARY RESIGNED
2002-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-21288bDIRECTOR RESIGNED
2001-11-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-10363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2001-03-21395PARTICULARS OF MORTGAGE/CHARGE
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to QUIXA SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-10-01
Appointment of Liquidators2015-10-01
Resolutions for Winding-up2015-10-01
Fines / Sanctions
No fines or sanctions have been issued against QUIXA SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 QUIXA SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of QUIXA SOLUTIONS LIMITED registering or being granted any patents
Domain Names

QUIXA SOLUTIONS LIMITED owns 1 domain names.

junkyard.co.uk  

Trademarks
We have not found any records of QUIXA SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUIXA SOLUTIONS 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 (62020 - Information technology consultancy activities) as QUIXA SOLUTIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where QUIXA SOLUTIONS 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 TypeNotices to Creditors
Defending partyQUIXA SOLUTIONS LIMITEDEvent Date2015-09-25
Lisa Alford and Chris Parkman of, Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL , were appointed Joint Liquidators of the above named Company, by the members on the 25 September 2015 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before the 23 November 2015 to send their full names and addresses to the above named Liquidators, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. Email: lisa@purnells.co.uk Tel: 01326 340579 This Notice Is Purely Formal. All Known Creditors Have Been, Or Will Be Paid In Full.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyQUIXA SOLUTIONS LIMITEDEvent Date2015-09-25
Lisa Alford & Chris Parkman , Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyQUIXA SOLUTIONS LIMITEDEvent Date2015-09-25
At a General Meeting of the Company duly convened and held at 31 Florence Road, London, N4 4DL on the 25 September 2015 , the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lisa Alford (IP No. 9723 ) and Chris Parkman (IP No. 9588 ) of Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL be and are hereby appointed Joint Liquidators of such winding up. For further details contact: lisa@purnells.co.uk , Tel: 01326 340579
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2000-11-21
CHAMBERLAIN DRY LINING LIMITEDNotice is hereby given, pursuant to section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at The Celtic Royal Hotel, Bangor Street, Caenarfon LL55 1AY, on 30th November 2000, at 11 a.m., for the purposes mentioned in sections 99, 100 and 101 of the said Act, that is to consider the Directors statement of affairs, to appoint a Liquidator and to appoint a Liquidation Committee. Any Creditor wishing to vote at the Meeting must lodge a completed Proof of Debt form (together, if it is desired to vote by proxy, with a completed Proxy Form) at the office of Jacksons Insolvency Practitioners, of Victoria Chambers, Crown Street, Caenarfon LL55 1SY, no later than 29th November 2000, at 12 noon. A list of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the above address on the two business days next before the Meeting. By Order of the Board. R. Chamberlain , Director 14th November 2000.(557)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUIXA SOLUTIONS 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 QUIXA SOLUTIONS 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.