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

NEXAGENT LIMITED

MARLOW, BUCKS, SL7,
Company Registration Number
04101137
Private Limited Company
Dissolved

Dissolved 2013-10-30

Company Overview

About Nexagent Ltd
NEXAGENT LIMITED was founded on 2000-11-02 and had its registered office in Marlow. The company was dissolved on the 2013-10-30 and is no longer trading or active.

Key Data
Company Name
NEXAGENT LIMITED
 
Legal Registered Office
MARLOW
BUCKS
 
Previous Names
INTERPROVIDER LIMITED19/08/2002
LAW 2237 LIMITED22/01/2001
Filing Information
Company Number 04101137
Date formed 2000-11-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-12-31
Date Dissolved 2013-10-30
Type of accounts FULL
Last Datalog update: 2015-05-19 17:34:47
Primary Source:Companies House
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.
Companies with same name NEXAGENT LIMITED
The following companies were found which have the same name as NEXAGENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Nexagent Inc. Delaware Unknown

Company Officers of NEXAGENT LIMITED

Current Directors
Officer Role Date Appointed
CHARLES STACY MUIRHEAD
Director 2001-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN WROE
Company Secretary 2006-07-24 2008-03-14
GREGORY HUGH LOCK
Director 2001-06-01 2008-03-14
BARRY MALONEY
Director 2002-02-11 2008-03-14
GERARD HENDRIK MONTANUS
Director 2002-02-11 2008-03-14
ANTHONY P MORRIS
Director 2001-06-01 2008-03-14
ROYCE ELVIN MURPHY
Director 2003-02-12 2008-03-14
NEWMEDIA SPARK DIRECTORS LIMITED
Director 2007-12-18 2008-03-14
SERGIO LEVI
Director 2007-07-30 2007-12-18
SIMON HUGH VERDON ACLAND
Director 2005-08-02 2007-07-30
MICHAEL GRABINER
Director 2003-07-23 2007-06-08
STEPHEN BENNETTS
Company Secretary 2002-05-21 2006-07-24
SYDNEY O'HARA
Director 2001-06-01 2005-04-05
ANDREA LISBOA BONAFE
Company Secretary 2001-02-01 2002-05-21
TJG SECRETARIES LIMITED
Nominated Secretary 2000-11-02 2001-02-01
HUNTSMOOR LIMITED
Nominated Director 2000-11-02 2001-02-01
HUNTSMOOR NOMINEES LIMITED
Nominated Director 2000-11-02 2001-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES STACY MUIRHEAD VIDEO PRIZES LIMITED Director 2014-07-07 CURRENT 2013-01-18 Dissolved 2015-02-24
CHARLES STACY MUIRHEAD THE 5TH MEDIUM LIMITED Director 2007-02-05 CURRENT 2006-07-07 Dissolved 2018-04-05

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
2013-10-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-05-14LIQ MISCINSOLVENCY:RE SEC OF STATE RELEASE OF LIQ
2013-05-14LIQ MISCINSOLVENCY:RE SEC OF STATE RELEASE OF LIQ
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU
2013-04-042.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-04-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2013
2012-09-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2012
2012-03-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2012
2011-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2011
2011-03-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2011
2010-09-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2010
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM TENON RECOVERY AQUARIUM 1-7 KING STREET READING RG1 2AN
2010-03-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2010
2009-09-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2009
2008-08-272.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM DUKESBRIDGE HOUSE 23 DUKE STREET READING BERKSHIRE RG1 4SA
2008-05-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-04-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2008-03-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 90 FETTER LANE LONDON EC4A 1JP
2008-03-19288bAPPOINTMENT TERMINATE, DIRECTOR MICHAEL JOHN WROE LOGGED FORM
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR GERARD MONTANUS
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR BARRY MALONEY
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR GREGORY LOCK
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR NEWMEDIA SPARK DIRECTORS LIMITED
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MORRIS
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR ROYCE MURPHY
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WROE
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288bDIRECTOR RESIGNED
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07363sRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-09-26123NC INC ALREADY ADJUSTED 28/08/07
2007-09-26RES04£ NC 3533533/3533560
2007-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-2688(2)RAD 05/09/07--------- £ SI 38435776@.000001= 38 £ SI 85684561@.0001= 8568 £ IC 2254571/2263177
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22123NC INC ALREADY ADJUSTED 30/07/07
2007-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-22RES04£ NC 333051/3533533 30/0
2007-08-22RES13AUTHORISE TO CAPITALISE 30/07/07
2007-08-2288(2)RAD 30/07/07--------- £ SI 200000042@.01=2000000 £ IC 254571/2254571
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-07-10288bDIRECTOR RESIGNED
2007-06-2188(2)RAD 17/05/07--------- £ SI 26507@.01=265 £ IC 254306/254571
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-1988(2)RAD 26/01/07--------- £ SI 11667@.01=116 £ IC 254190/254306
2007-01-2688(2)RAD 09/01/07--------- £ SI 22613@.01=226 £ IC 253964/254190
2007-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-1888(2)RAD 30/08/06--------- £ SI 146376@.01
2006-12-1488(2)RAD 07/11/06--------- £ SI 12977@.01=129 £ IC 253835/253964
2006-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-08363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-10-2488(2)RAD 06/10/06--------- £ SI 199321@.01=1993 £ IC 260132/262125
2006-10-2088(2)RAD 07/11/05--------- £ SI 73188@.01=731 £ IC 259401/260132
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-1488(2)RAD 16/08/06-23/08/06 £ SI 2547615@.01=25476 £ IC 233925/259401
2006-09-07RES04£ NC 303051/333051 16/08
2006-09-07123NC INC ALREADY ADJUSTED 16/08/06
2006-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-22288bSECRETARY RESIGNED
2006-08-22288aNEW SECRETARY APPOINTED
2006-06-16122NC DEC ALREADY ADJUSTED 30/05/06
2006-06-16RES12VARYING SHARE RIGHTS AND NAMES
2006-06-16RES12VARYING SHARE RIGHTS AND NAMES
2006-06-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-07363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-11-11123NC INC ALREADY ADJUSTED 28/10/05
2005-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-11RES04£ NC 8937310/8939310 28/1
Industry Information
SIC/NAIC Codes
7260 - Other computer related activities



Licences & Regulatory approval
We could not find any licences issued to NEXAGENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-06-17
Notice of Intended Dividends2013-04-25
Notices to Creditors2008-09-05
Appointment of Administrators2008-03-20
Fines / Sanctions
No fines or sanctions have been issued against NEXAGENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-01-08 Outstanding KREOS CAPITAL II (UK) LIMITED
FLOATING CHARGE 2007-08-09 Outstanding KREOS CAPITAL II (UK) LIMITED
FIXED AND FLOATING CHARGE 2007-03-21 Outstanding EUROPEAN VENTURE PARTNERS III (LUXEMBOURG) SARL
RENT DEPOSIT DEED 2005-08-02 Outstanding LLOF MANAGING TRUSTEE LIMITED AS TRUSTEE OF THE LASALLE LONDON OFFICE FUND
Intangible Assets
Patents
We have not found any records of NEXAGENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEXAGENT LIMITED
Trademarks

Trademark applications by NEXAGENT LIMITED

NEXAGENT LIMITED is the Original registrant for the trademark NEXAGENT ™ (79031129) through the USPTO on the 2005-12-09
Computer software and computer network hardware systems for the purposes of enabling/providing telecommunications interconnection between multiple telecommunications carriers; Computer software and computer network hardware systems for the purposes of enabling the provision and management of telecommunications and communications connectivity; Computer software and computer network hardware systems enabling the automation and streamlining of network service solution design, implementation and performance assurance across multiple carrier facilities; Computer software and computer network hardware systems enabling communications carriers to obtain/establish wide area networks; Computer software and computer network hardware systems for the automation and optimization of the design, implementation and assurance lifecycle of multi-carrier telecommunications and communications networks
Income
Government Income
We have not found government income sources for NEXAGENT 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 (7260 - Other computer related activities) as NEXAGENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEXAGENT 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 TypeFinal Meetings
Defending partyNEXAGENT LIMITEDEvent Date2013-06-11
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at 81 Station Road, Marlow, Buckinghamshire, SL7 1NS on 15 July 2013 at 10.00am (members) and 10.15am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS no later than 12.00 noon on 12 July 2013. Date of Appointment: 27 August 2008. Office Holder Details: Peter Hughes-Holland and Frank Wessely (IP Nos 1700 and 7788) both of 81 Station Road, Marlow, Bucks, SL7 1NS. Further details contact: Peter Hughes-Holland or Frank Wessely, Tel: 01628 478100. Alternative contact: Lucy Garner, E-mail: lucy.garner@rsmtenon.com, Tel: 01628 478100. Peter Hughes-Holland and Frank Wessely , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyNEXAGENT LIMITEDEvent Date2013-04-22
In the High Court of Justice case number 2144 Principal Trading Address: Thames Tower, Station Road, Reading, Berkshire, RG1 1LX Notice is hereby given that I, Peter James Hughes-Holland, the Joint Liquidator of the above-named Company, which is in Creditors Voluntary Liquidation, intend paying as a first and final dividend to the unsecured creditors within four months of the last date for proving specified below. Creditors who have not already proved are required, on or before 22 May 2013, the last date for proving, to submit their proof of debt to me at RSM Tenon Restructuring, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please note: The last date for submitting a proof of debt is 22 May 2013. Date of appointment: 27 August 2008. Office Holder details: Peter James Hughes-Holland or Frank Wessely (IP Nos 1700 and 7788) of 81 Station Road, Marlow, Bucks, SL7 1NS, Email: lucy.garner@rsmtenon.com, Tel: 01628 478100. Alternative contact for enquiries on proceedings: Lucy Garner, Email: lucy.garner@rsmtenon.com, Tel: 01628 478100.
 
Initiating party Event TypeNotices to Creditors
Defending partyNEXAGENT LIMITEDEvent Date2008-09-02
In accordance with Rule 4.106, I, Gareth W Roberts, of Tenon Recovery, Aquarium, 1-7 King Street, Reading, RG1 2AN give notice that on 27 August 2008, I was appointed Joint Liquidator of Nexagent Limited. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 2 October 2008 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned, Gareth W Roberts, of Aquarium, 1-7 King Street, Reading, RG1 2AN the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. G W Roberts , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyNEXAGENT LIMITEDEvent Date2008-03-20
In the High Court of Justice, Chancery Division, Companies Court No 2144 of 2008 (Company Number 04101137) Nature of Business: Provision of system software. Trade Classification: 36. Date of Appointment: 13 March 2008. Joint Administrators' Names and Address: Gareth Wyn Roberts and Paul William Ellison (IP Nos 1162 and 7254), both of Tenon Recovery, Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEXAGENT 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 NEXAGENT 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.