XN CHECKOUT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameXN CHECKOUT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01392523
    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 XN CHECKOUT LIMITED?

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

    Where is XN CHECKOUT LIMITED located?

    Registered Office Address
    Oracle Parkway
    Thames Valley Park
    RG6 1RA Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of XN CHECKOUT LIMITED?

    Previous Company Names
    Company NameFromUntil
    XN CORPORATION LIMITEDMar 01, 2000Mar 01, 2000
    CHECKOUT COMPUTER SYSTEMS LIMITEDOct 04, 1978Oct 04, 1978

    What are the latest accounts for XN CHECKOUT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for XN CHECKOUT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for XN CHECKOUT 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

    Termination of appointment of Stephen Walder as a secretary on Nov 26, 2014

    1 pagesTM02

    Termination of appointment of Frank Peter Ward as a director on Nov 26, 2014

    1 pagesTM01

    Termination of appointment of Cynthia Russo as a director on Nov 26, 2014

    1 pagesTM01

    Termination of appointment of Stephen Walder as a director on Nov 26, 2014

    1 pagesTM01

    Termination of appointment of Kaweh Niroomand as a director on Nov 26, 2014

    1 pagesTM01

    Appointment of Mr David James Hudson as a director on Nov 26, 2014

    2 pagesAP01

    Appointment of Oracle Corporation Nominees Limited as a director on Nov 26, 2014

    2 pagesAP02

    Registered office address changed from 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on Dec 02, 2014

    1 pagesAD01

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 5,002
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    5 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Amanda Jane Gradden as a director on May 31, 2012

    1 pagesTM01

    Registered office address changed from Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG on Jul 24, 2012

    2 pagesAD01

    Appointment of Cynthia Russo as a director on Jun 01, 2012

    3 pagesAP01

    Appointment of Stephen Walder as a secretary on Jun 01, 2012

    3 pagesAP03

    Appointment of Kaweh Niroomand as a director on Jun 01, 2012

    3 pagesAP01

    Appointment of Stephen Walder as a director on May 31, 2012

    3 pagesAP01

    Appointment of Mr Frank Peter Ward as a director on May 31, 2012

    3 pagesAP01

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of XN CHECKOUT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    EnglandBritish100987010002
    ORACLE CORPORATION NOMINEES LIMITED
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03062158
    118326710001
    DAYAN, Edwin Nessim
    Heathwood 1 The Avenue
    WD7 7DG Radlett
    Hertfordshire
    Secretary
    Heathwood 1 The Avenue
    WD7 7DG Radlett
    Hertfordshire
    British15231630001
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Secretary
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    British109926660001
    ISAACSON, Kirk Jeffrey, Mr.
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Secretary
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Other123425810001
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    LEEK, Marcus
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    Secretary
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    British115960470001
    RIDGEWAY, John
    52 Robert Avenue
    AL1 2QR St Albans
    Hertfordshire
    Secretary
    52 Robert Avenue
    AL1 2QR St Albans
    Hertfordshire
    British35080640001
    TWINE, Jane Eleanor
    Claremont
    Ivy Lane
    MK17 9AH Great Brickhill
    Buckinghamshire
    Secretary
    Claremont
    Ivy Lane
    MK17 9AH Great Brickhill
    Buckinghamshire
    British80950370001
    WALDER, Stephen
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Secretary
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    British170877000001
    CHELACHE, Hassan
    38 Ampthill Road
    Silsoe
    MK45 4DX Bedford
    Bedfordshire
    Director
    38 Ampthill Road
    Silsoe
    MK45 4DX Bedford
    Bedfordshire
    British36903660001
    CHELACHE, Olivia Ann
    38 Ampthill Road
    Silsoe
    MK45 4DX Bedford
    Bedfordshire
    Director
    38 Ampthill Road
    Silsoe
    MK45 4DX Bedford
    Bedfordshire
    UkBritish43045420001
    COOKSLEY, Graeme
    19 Charmer Fussweg
    Zug
    6300
    Switzerland
    Director
    19 Charmer Fussweg
    Zug
    6300
    Switzerland
    New Zealander122786180001
    DAYAN, Edwin Nessim
    Flat 30 Peninsula Heights
    93 Albert Embankment
    SE1 7TY London
    Director
    Flat 30 Peninsula Heights
    93 Albert Embankment
    SE1 7TY London
    United KingdomItalian15231630003
    EARHART, Stephen
    Brittens Lane
    Salford
    MK17 8BE Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    Director
    Brittens Lane
    Salford
    MK17 8BE Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    United States133153450001
    FORD, Christopher Mark
    69 Sillswood
    MK46 5PN Olney
    Buckinghamshire
    Director
    69 Sillswood
    MK46 5PN Olney
    Buckinghamshire
    EnglandBritish116469010001
    GRADDEN, Amanda Jane
    Flat 2 10a Market Mews
    W1J 7BZ London
    Director
    Flat 2 10a Market Mews
    W1J 7BZ London
    EnglandBritish77425910003
    GREENOUGH, Michael
    711 Pintail Court
    Granbury
    Texas 76049
    Usa
    Director
    711 Pintail Court
    Granbury
    Texas 76049
    Usa
    Canadian123427350001
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Director
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    British109926660001
    ISAACSON, Kirk Jeffrey, Mr.
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Director
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    UsaOther123425810001
    LEEK, Marcus
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    Director
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    British115960470001
    MITCHELL, Robert Neil Whyte
    50 Leckford Road
    Jericho
    OX2 6HY Oxford
    Oxfordshire
    Director
    50 Leckford Road
    Jericho
    OX2 6HY Oxford
    Oxfordshire
    British116745740001
    NIROOMAND, Kaweh
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    GermanyGerman168370860001
    PEARMAN, Mark Chalice
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Director
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    United KingdomBritish57516220003
    PRINCE, Peter
    8 The Chase
    SL5 7UJ Ascot
    Berkshire
    Director
    8 The Chase
    SL5 7UJ Ascot
    Berkshire
    United States Of AmericaBritish125228870001
    RUSSO, Cynthia
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United States Of AmericaAmerican150393130001
    SHEPHERD, Brian John
    15 Peninsula Square
    SO23 8GJ Winchester
    Hampshire
    Director
    15 Peninsula Square
    SO23 8GJ Winchester
    Hampshire
    British68494540001
    TAYLOR, Keith Wilhall
    Dove Cottage
    Sly Corner Lee Common
    HP16 9LD Great Missenden
    Bucks
    Director
    Dove Cottage
    Sly Corner Lee Common
    HP16 9LD Great Missenden
    Bucks
    EnglandBritish119095470001
    WALDER, Stephen
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United KingdomBritish41833080003
    WARD, Frank Peter
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United KingdomIrish118809190001
    YEATS, Robert
    118 Malthouse Road
    Southgate
    RH10 6BH Crawley
    West Sussex
    Director
    118 Malthouse Road
    Southgate
    RH10 6BH Crawley
    West Sussex
    British38014030001

    Does XN CHECKOUT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jul 28, 2006
    Delivered On Aug 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 08, 2006Registration of a charge (395)
    • Nov 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    General letter of pledge
    Created On Aug 11, 2004
    Delivered On Aug 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A pledge on all bills of exchange, promissory notes and other negotiable instruments and all bills of lading, warrants, delivery orders, wharfingers or other warehouse keepers warrants or receipts. See the mortgage charge document for full details.
    Persons Entitled
    • Singer & Friedlander Limited
    Transactions
    • Aug 21, 2004Registration of a charge (395)
    • Mar 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarante and debenture
    Created On Aug 11, 2004
    Delivered On Aug 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and xn checkout holdings PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Singer & Friedlander Limited
    Transactions
    • Aug 21, 2004Registration of a charge (395)
    • Mar 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On May 22, 2001
    Delivered On May 25, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 25, 2001Registration of a charge (395)
    • Jul 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Nov 27, 1986
    Delivered On Dec 03, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 03, 1986Registration of a charge
    • Nov 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 11, 1982
    Delivered On May 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital.
    Persons Entitled
    • Johnson Mattney Bankers Limited
    Transactions
    • May 15, 1982Registration of a charge
    • Aug 07, 1992Statement of satisfaction of a charge in full or part (403a)

    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