XD COMMUNICATIONS LIMITED

XD COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameXD COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00730286
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of XD COMMUNICATIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is XD COMMUNICATIONS LIMITED located?

    Registered Office Address
    C/O Smiths Group Plc
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of XD COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOWTY COMMUNICATIONS LIMITEDMar 04, 1991Mar 04, 1991
    CASE COMMUNICATIONS LIMITEDApr 18, 1985Apr 18, 1985
    SUMMIT PATTERNMAKING CO. LIMITEDJul 19, 1962Jul 19, 1962

    What are the latest accounts for XD COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for XD COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on May 14, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jul 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 29, 2018 with no updates

    3 pagesCS01

    Appointment of Marc Furlonger as a director on Apr 19, 2018

    2 pagesAP01

    Termination of appointment of Matthew Robin Mckeown as a director on Apr 19, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2017

    2 pagesAA

    Appointment of Matthew Robin Mckeown as a director on Nov 21, 2017

    2 pagesAP01

    Termination of appointment of Alexandra Ralph as a director on Nov 21, 2017

    1 pagesTM01

    Confirmation statement made on Oct 26, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Previous accounting period shortened from Dec 31, 2017 to Jul 31, 2017

    1 pagesAA01

    Appointment of Miss Fiona Margaret Gillespie as a director on Apr 05, 2017

    2 pagesAP01

    Termination of appointment of Neil Robert Burdett as a director on Apr 05, 2017

    1 pagesTM01

    Appointment of Ms Alexandra Ralph as a director on Apr 05, 2017

    2 pagesAP01

    Confirmation statement made on Oct 26, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Director's details changed for Mr Neil Robert Burdett on Jul 25, 2016

    2 pagesCH01

    Secretary's details changed for Miss Fiona Margaret Gillespie on Jul 25, 2016

    1 pagesCH03

    Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on Jul 25, 2016

    1 pagesAD01

    Who are the officers of XD COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLESPIE, Fiona Margaret
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Secretary
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Other97576610003
    FURLONGER, Marc
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Director
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    EnglandBritish98322410002
    GILLESPIE, Fiona Margaret
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Director
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    EnglandBritish229862900001
    BUCHAN, Jennifer Susan
    Highdown
    Greenway Road
    GL56 9BQ Blockley
    Gloucestershire
    Secretary
    Highdown
    Greenway Road
    GL56 9BQ Blockley
    Gloucestershire
    British32414310001
    MUNFORD, Marina Elizabeth Florence
    6 Birch Copse
    Bricket Wood
    AL2 3UT St Albans
    Hertfordshire
    Secretary
    6 Birch Copse
    Bricket Wood
    AL2 3UT St Albans
    Hertfordshire
    British10478120001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Secretary
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    British64115230001
    BAYLY, Anthony Edward
    65 Sandelswood End
    HP9 2AA Beaconsfield
    Buckinghamshire
    Director
    65 Sandelswood End
    HP9 2AA Beaconsfield
    Buckinghamshire
    British57140190001
    BRAIN, Bruce
    West Sevington Farmhouse
    Yatton Keynell
    SN15 4NB Chippenham
    Wiltshire
    Director
    West Sevington Farmhouse
    Yatton Keynell
    SN15 4NB Chippenham
    Wiltshire
    United KingdomBritish9395440004
    BURDETT, Neil Robert
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Director
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    EnglandBritish188620005
    DONOVAN, Terence John
    20 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    Director
    20 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    UkBritish88334080001
    EDWARDS, John Ralph
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    Director
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    United KingdomBritish60448890001
    HARDING, David Alan
    Cedar House
    22 Plymouth Road
    B45 8JA Barnt Green
    Birmingham
    Director
    Cedar House
    22 Plymouth Road
    B45 8JA Barnt Green
    Birmingham
    EnglandBritish80124630001
    LILLYCROP, David Peter
    Canal Cottage
    HP22 5NS Halton Village
    Buckinghamshire
    Director
    Canal Cottage
    HP22 5NS Halton Village
    Buckinghamshire
    American32621210001
    MCKEOWN, Matthew Robin
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Director
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    EnglandBritish240492390001
    MOORE, Nicholas
    The Balfour Chatterpie Lane
    Combe
    OX29 8PG Witney
    Oxfordshire
    Director
    The Balfour Chatterpie Lane
    Combe
    OX29 8PG Witney
    Oxfordshire
    United KingdomBritish30223240001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    British813530001
    O'BRIEN, Susan Lynn
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    Director
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    British123851410001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritish64115230001
    RALPH, Alexandra
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Director
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    EnglandBritish183196610001
    RICHARDSON, Malcolm David, Me
    34 Parkfield Rickmansworth Road
    Chorleywood
    WD3 5AZ Rickmansworth
    Hertfordshire
    Director
    34 Parkfield Rickmansworth Road
    Chorleywood
    WD3 5AZ Rickmansworth
    Hertfordshire
    British37287720001
    SAUNDERS, Denis
    Lime Tree House 3 Tapster Court
    Bushwood Lane
    B94 5PJ Lapworth
    Warwickshire
    Director
    Lime Tree House 3 Tapster Court
    Bushwood Lane
    B94 5PJ Lapworth
    Warwickshire
    British7290090001
    SMERDON, Gary Lloyd
    23 The Grove
    Latimer
    HP5 1UE Chesham
    Buckinghamshire
    Director
    23 The Grove
    Latimer
    HP5 1UE Chesham
    Buckinghamshire
    Australian10468550001
    WALKER, Denis
    28 Lionel Street
    BB12 6DY Burnley
    Lancashire
    Director
    28 Lionel Street
    BB12 6DY Burnley
    Lancashire
    British6240800001

    Who are the persons with significant control of XD COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Apr 06, 2016
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00530526
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does XD COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Sep 24, 1987
    Delivered On Oct 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee in respect of the"moneys and liabilities" (as defined) under the terms of the charge.
    Short particulars
    (Details as above but please ref to doc M395 and attached scheduel thereto for full details by M107/oct 2/cf).
    Persons Entitled
    • Midland Montagu Leasing Limited
    Transactions
    • Oct 14, 1987Registration of a charge
    Charge
    Created On Sep 24, 1987
    Delivered On Oct 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee in respect of the"moneys and liabilities" (as defined) under the terms of the charge.
    Short particulars
    Floating charge over all the but excludint all book and other debts (as defined) (please refer to M395 and attached schedule thereto for full details ry - M106/oct 28/d). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Montagu Leasing (Bsh) Limited
    Transactions
    • Oct 14, 1987Registration of a charge
    Charge
    Created On May 22, 1987
    Delivered On Jun 09, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a counter indemnity agreemtn dated 31.03.87 and/or this charge
    Short particulars
    All the business undertaking goodwill & other property both present & future including its unsecured capital for the time being of case communications limited.
    Persons Entitled
    • Security Pacific Eurofinance (UK) Limited
    Transactions
    • Jun 09, 1987Registration of a charge
    Legal mortgage & deed of postponent
    Created On May 22, 1987
    Delivered On Jun 09, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a counter indemnity agreement dated 31.03.87 and/or this charge
    Short particulars
    All that l/h land & buildings situate and lying on the east side of caxton way watford business park watford tns hd 184074 and hd 184073.
    Persons Entitled
    • Security Pacific Eurofinance (UK) Limited
    Transactions
    • Jun 09, 1987Registration of a charge
    Mortgage debenture
    Created On Sep 01, 1986
    Delivered On Sep 15, 1986
    Satisfied
    Amount secured
    All monies due or to become due from theco. To national westminster bank PLC as trustee for itself and international westminster bank PLC as those moneys are described in paragraphs 1 to 4 of clause 2OF the mortgage debenture.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery & (trade machinery) goodwill, licences, patents, patent applications, trademarks, copyrights, rightsin the nature of copyright and all otherintellectual property rights.
    Persons Entitled
    • International Westminster Bank PLC.
    • National Westminster Bank PLC
    Transactions
    • Sep 15, 1986Registration of a charge
    Mortgage debenture
    Created On Sep 01, 1986
    Delivered On Sep 15, 1986
    Satisfied
    Amount secured
    All monies due ot to become due from the company to samuel montagu & co limited as trustee for itself and midland bank PLC as those moneys are described in paragraphis (1) to (4) of clause 2 of the mortgage debenture.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery ( & trade machinery) goodwill licences, patents, patent applications, trademarks, copyrights, rights in the nature of copyright and all otherintellectual property rights.
    Persons Entitled
    • Samuel Montagu & Co Limited and Midland Bank PLC
    Transactions
    • Sep 15, 1986Registration of a charge
    Mortgage debenture
    Created On Sep 01, 1986
    Delivered On Sep 15, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the senwa bank limited as those moneys are described in paragraphs (1) to (4) of clause 2 of the mortgage debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery (including trade machinery) goodwill, licences, patents, patent applications, trademarks, copyrights, rightsin the nature of copyright and all otherintellectual property rights.
    Persons Entitled
    • The Sanwa Bank LTD
    Transactions
    • Sep 15, 1986Registration of a charge
    First legal charge.
    Created On May 17, 1985
    Delivered On May 23, 1985
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee under the terms of a facility letter dated 7/8/84 (as amended by a letter dated 3/5/85.
    Short particulars
    L/H land situate at caxton way and forming part of the watford business park extension, borough of watford, hertfordshire.
    Persons Entitled
    • Samuel Montagu & Co. LTD.
    Transactions
    • May 23, 1985Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0