XN CHECKOUT LIMITED
Overview
| Company Name | XN CHECKOUT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01392523 |
| 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 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 Address | No |
What were the previous names of XN CHECKOUT LIMITED?
| Company Name | From | Until |
|---|---|---|
| XN CORPORATION LIMITED | Mar 01, 2000 | Mar 01, 2000 |
| CHECKOUT COMPUTER SYSTEMS LIMITED | Oct 04, 1978 | Oct 04, 1978 |
What are the latest accounts for XN CHECKOUT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for XN CHECKOUT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for XN CHECKOUT 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 | ||||||||||
Termination of appointment of Stephen Walder as a secretary on Nov 26, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Frank Peter Ward as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cynthia Russo as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Walder as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kaweh Niroomand as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr David James Hudson as a director on Nov 26, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Oracle Corporation Nominees Limited as a director on Nov 26, 2014 | 2 pages | AP02 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Amanda Jane Gradden as a director on May 31, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG on Jul 24, 2012 | 2 pages | AD01 | ||||||||||
Appointment of Cynthia Russo as a director on Jun 01, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Stephen Walder as a secretary on Jun 01, 2012 | 3 pages | AP03 | ||||||||||
Appointment of Kaweh Niroomand as a director on Jun 01, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Stephen Walder as a director on May 31, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Mr Frank Peter Ward as a director on May 31, 2012 | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of XN CHECKOUT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUDSON, David James | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | England | British | 100987010002 | |||||||||
| ORACLE CORPORATION NOMINEES LIMITED | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England |
| 118326710001 | ||||||||||
| DAYAN, Edwin Nessim | Secretary | Heathwood 1 The Avenue WD7 7DG Radlett Hertfordshire | British | 15231630001 | ||||||||||
| HORN, Nigel David | Secretary | Featherbow House Ratley OX15 6DS Banbury Oxfordshire | British | 109926660001 | ||||||||||
| ISAACSON, Kirk Jeffrey, Mr. | Secretary | 1110 Fox Glen Drive St Charles Illinois 60174 Usa | Other | 123425810001 | ||||||||||
| JOHNSON, Robin Simon | Secretary | 25 Thirlmere Road Muswell Hill N10 2DL London | British | 11498320001 | ||||||||||
| LEEK, Marcus | Secretary | 7 Gloster Drive CV8 2TU Kenilworth Warwickshire | British | 115960470001 | ||||||||||
| RIDGEWAY, John | Secretary | 52 Robert Avenue AL1 2QR St Albans Hertfordshire | British | 35080640001 | ||||||||||
| TWINE, Jane Eleanor | Secretary | Claremont Ivy Lane MK17 9AH Great Brickhill Buckinghamshire | British | 80950370001 | ||||||||||
| WALDER, Stephen | Secretary | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | British | 170877000001 | ||||||||||
| CHELACHE, Hassan | Director | 38 Ampthill Road Silsoe MK45 4DX Bedford Bedfordshire | British | 36903660001 | ||||||||||
| CHELACHE, Olivia Ann | Director | 38 Ampthill Road Silsoe MK45 4DX Bedford Bedfordshire | Uk | British | 43045420001 | |||||||||
| COOKSLEY, Graeme | Director | 19 Charmer Fussweg Zug 6300 Switzerland | New Zealander | 122786180001 | ||||||||||
| DAYAN, Edwin Nessim | Director | Flat 30 Peninsula Heights 93 Albert Embankment SE1 7TY London | United Kingdom | Italian | 15231630003 | |||||||||
| EARHART, Stephen | Director | Brittens Lane Salford MK17 8BE Milton Keynes 1 Buckinghamshire United Kingdom | United States | 133153450001 | ||||||||||
| FORD, Christopher Mark | Director | 69 Sillswood MK46 5PN Olney Buckinghamshire | England | British | 116469010001 | |||||||||
| GRADDEN, Amanda Jane | Director | Flat 2 10a Market Mews W1J 7BZ London | England | British | 77425910003 | |||||||||
| GREENOUGH, Michael | Director | 711 Pintail Court Granbury Texas 76049 Usa | Canadian | 123427350001 | ||||||||||
| HORN, Nigel David | Director | Featherbow House Ratley OX15 6DS Banbury Oxfordshire | British | 109926660001 | ||||||||||
| ISAACSON, Kirk Jeffrey, Mr. | Director | 1110 Fox Glen Drive St Charles Illinois 60174 Usa | Usa | Other | 123425810001 | |||||||||
| LEEK, Marcus | Director | 7 Gloster Drive CV8 2TU Kenilworth Warwickshire | British | 115960470001 | ||||||||||
| MITCHELL, Robert Neil Whyte | Director | 50 Leckford Road Jericho OX2 6HY Oxford Oxfordshire | British | 116745740001 | ||||||||||
| NIROOMAND, Kaweh | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | Germany | German | 168370860001 | |||||||||
| PEARMAN, Mark Chalice | Director | The Old Rectory Honiley CV8 1NP Kenilworth Warwickshire | United Kingdom | British | 57516220003 | |||||||||
| PRINCE, Peter | Director | 8 The Chase SL5 7UJ Ascot Berkshire | United States Of America | British | 125228870001 | |||||||||
| RUSSO, Cynthia | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | United States Of America | American | 150393130001 | |||||||||
| SHEPHERD, Brian John | Director | 15 Peninsula Square SO23 8GJ Winchester Hampshire | British | 68494540001 | ||||||||||
| TAYLOR, Keith Wilhall | Director | Dove Cottage Sly Corner Lee Common HP16 9LD Great Missenden Bucks | England | British | 119095470001 | |||||||||
| WALDER, Stephen | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | United Kingdom | British | 41833080003 | |||||||||
| WARD, Frank Peter | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | United Kingdom | Irish | 118809190001 | |||||||||
| YEATS, Robert | Director | 118 Malthouse Road Southgate RH10 6BH Crawley West Sussex | British | 38014030001 |
Does XN CHECKOUT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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