XD COMMUNICATIONS LIMITED
Overview
| Company Name | XD COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00730286 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of XD COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOWTY COMMUNICATIONS LIMITED | Mar 04, 1991 | Mar 04, 1991 |
| CASE COMMUNICATIONS LIMITED | Apr 18, 1985 | Apr 18, 1985 |
| SUMMIT PATTERNMAKING CO. LIMITED | Jul 19, 1962 | Jul 19, 1962 |
What are the latest accounts for XD COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for XD COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 14, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Marc Furlonger as a director on Apr 19, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Robin Mckeown as a director on Apr 19, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Matthew Robin Mckeown as a director on Nov 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexandra Ralph as a director on Nov 21, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2017 to Jul 31, 2017 | 1 pages | AA01 | ||||||||||
Appointment of Miss Fiona Margaret Gillespie as a director on Apr 05, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Robert Burdett as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ms Alexandra Ralph as a director on Apr 05, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 26, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Director's details changed for Mr Neil Robert Burdett on Jul 25, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Fiona Margaret Gillespie on Jul 25, 2016 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of XD COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILLESPIE, Fiona Margaret | Secretary | 11-12 St James's Square SW1Y 4LB London 4th Floor England | Other | 97576610003 | ||||||
| FURLONGER, Marc | Director | 4th Floor, 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc England | England | British | 98322410002 | |||||
| GILLESPIE, Fiona Margaret | Director | 4th Floor, 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc England | England | British | 229862900001 | |||||
| BUCHAN, Jennifer Susan | Secretary | Highdown Greenway Road GL56 9BQ Blockley Gloucestershire | British | 32414310001 | ||||||
| MUNFORD, Marina Elizabeth Florence | Secretary | 6 Birch Copse Bricket Wood AL2 3UT St Albans Hertfordshire | British | 10478120001 | ||||||
| PENN, David Alfred | Secretary | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | British | 64115230001 | ||||||
| BAYLY, Anthony Edward | Director | 65 Sandelswood End HP9 2AA Beaconsfield Buckinghamshire | British | 57140190001 | ||||||
| BRAIN, Bruce | Director | West Sevington Farmhouse Yatton Keynell SN15 4NB Chippenham Wiltshire | United Kingdom | British | 9395440004 | |||||
| BURDETT, Neil Robert | Director | 11-12 St James's Square SW1Y 4LB London 4th Floor England | England | British | 188620005 | |||||
| DONOVAN, Terence John | Director | 20 Devereux Road SL4 1JJ Windsor Berkshire | Uk | British | 88334080001 | |||||
| EDWARDS, John Ralph | Director | Green Hedges 25 Saint Johns Street RG45 7NJ Crowthorne Berkshire | United Kingdom | British | 60448890001 | |||||
| HARDING, David Alan | Director | Cedar House 22 Plymouth Road B45 8JA Barnt Green Birmingham | England | British | 80124630001 | |||||
| LILLYCROP, David Peter | Director | Canal Cottage HP22 5NS Halton Village Buckinghamshire | American | 32621210001 | ||||||
| MCKEOWN, Matthew Robin | Director | 4th Floor, 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc England | England | British | 240492390001 | |||||
| MOORE, Nicholas | Director | The Balfour Chatterpie Lane Combe OX29 8PG Witney Oxfordshire | United Kingdom | British | 30223240001 | |||||
| NORRIS, Guy Mervyn | Director | The Dower House Church Road Snitterfield CV37 0LF Stratford Upon Avon | British | 813530001 | ||||||
| O'BRIEN, Susan Lynn | Director | 180 Longfield Lane Cheshunt EN7 6AQ Waltham Cross Hertfordshire | British | 123851410001 | ||||||
| PENN, David Alfred | Director | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | England | British | 64115230001 | |||||
| RALPH, Alexandra | Director | 4th Floor, 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc England | England | British | 183196610001 | |||||
| RICHARDSON, Malcolm David, Me | Director | 34 Parkfield Rickmansworth Road Chorleywood WD3 5AZ Rickmansworth Hertfordshire | British | 37287720001 | ||||||
| SAUNDERS, Denis | Director | Lime Tree House 3 Tapster Court Bushwood Lane B94 5PJ Lapworth Warwickshire | British | 7290090001 | ||||||
| SMERDON, Gary Lloyd | Director | 23 The Grove Latimer HP5 1UE Chesham Buckinghamshire | Australian | 10468550001 | ||||||
| WALKER, Denis | Director | 28 Lionel Street BB12 6DY Burnley Lancashire | British | 6240800001 |
Who are the persons with significant control of XD COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xdg Limited | Apr 06, 2016 | 4th Floor, 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does XD COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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