XGX LIMITED

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

    Company NameXGX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01983841
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of XGX LIMITED?

    • (7011) /

    Where is XGX LIMITED located?

    Registered Office Address
    C/O Arthur Anderson & Co
    Bank House
    M1 4EU 9 Charlotte Street
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of XGX LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWINTON GODDARD LIMITEDAug 18, 1987Aug 18, 1987
    PEARLBRIGHT LIMITEDJan 29, 1986Jan 29, 1986

    What are the latest accounts for XGX LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 1988

    What is the status of the latest annual return for XGX LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for XGX 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

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Janet Scowcroft as a director on Feb 28, 2015

    2 pagesTM01

    Certificate of change of name

    Company name changed swinton goddard LIMITED\certificate issued on 07/10/93
    pagesCERTNM

    Certificate of change of name

    Company name changed\certificate issued on 06/10/93
    2 pagesCERTNM

    legacy

    405(2)

    Receiver's abstract of receipts and payments

    3.6

    Administrative Receiver's report

    19 pages3.10

    legacy

    pages288

    legacy

    1 pages405(1)

    legacy

    pages405(1)

    legacy

    pages405(1)

    legacy

    pages287

    legacy

    pages363b

    legacy

    pages288

    legacy

    pages363a

    legacy

    pages123

    Memorandum and Articles of Association

    pagesMEM/ARTS

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Ordinary resolution

    ORES13

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Ordinary resolution of increasing authorised share capital

    ORES04

    legacy

    pages395

    legacy

    pages225(1)

    legacy

    pages288

    Who are the officers of XGX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GODDARD, Anthony William
    83 Vancouver Quay
    M5 2TX Salford
    Lancashire
    Director
    83 Vancouver Quay
    M5 2TX Salford
    Lancashire
    BritishSurveyor2489550001
    SCOWCROFT, Brian Kenneth
    155 The Green
    Worsley
    M28 2PA Manchester
    Lancashire
    Director
    155 The Green
    Worsley
    M28 2PA Manchester
    Lancashire
    BritishChartered Accountant1778920001
    SCOWCROFT, Kenneth
    7 Greenside
    Worsley
    M28 2GR Manchester
    Lancashire
    Director
    7 Greenside
    Worsley
    M28 2GR Manchester
    Lancashire
    BritishInsurance Broker35472080001
    HARGREAVES, Sally Anne
    14 Greenleach Lane
    Worsley
    M28 2RU Manchester
    Lancashire
    Secretary
    14 Greenleach Lane
    Worsley
    M28 2RU Manchester
    Lancashire
    British1778900002
    SCOWCROFT, Janet
    Ladyhill Old Hall Lane
    Worsley
    M28 2FG Manchester
    Director
    Ladyhill Old Hall Lane
    Worsley
    M28 2FG Manchester
    BritishSolicitor3783100001

    Does XGX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 21, 1990
    Delivered On Jan 03, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
    Short particulars
    All that f/h property at 128/129 cheapside london EC2 title no ln 87875. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Rothschild Trust Management Ag.
    Transactions
    • Jan 03, 1991Registration of a charge
      • Case Number 2
    Mortgage
    Created On Jun 27, 1990
    Delivered On Jul 12, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever the debenture dated 13TH march 1989.
    Short particulars
    By way of assignment a restrictive covenant indemnity policy number rnn 510552 issued by royal insurance (UK) limited and others all money that may become payable thereunder.
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Jul 12, 1990Registration of a charge
    Legal charge
    Created On Jan 31, 1990
    Delivered On Feb 14, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    128/129 cheapside london title no ln 87875 and the fixed & plant and machinery.
    Persons Entitled
    • Sun Alliance and London Insurance PLC
    Transactions
    • Feb 14, 1990Registration of a charge
    Legal charge
    Created On Nov 03, 1989
    Delivered On Nov 04, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a debenture dated 17-2-88.
    Short particulars
    Land at cross street & atkinson road, sale, greater manchester.
    Persons Entitled
    • Sun Alliance and London Insurance PLC.
    Transactions
    • Nov 04, 1989Registration of a charge
    Debenture
    Created On Mar 13, 1989
    Delivered On Mar 21, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See 395 M217 for details). 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
    • Citibank N.A.
    Transactions
    • Mar 21, 1989Registration of a charge
      • Case Number 3
    Charge
    Created On Feb 03, 1989
    Delivered On Feb 08, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for itself & the governor & company of the bank of scotland on any account whatsoever under the terms of a facility letter dated 17.11.88
    Short particulars
    Property k/a 128/129 cheapside london EC2 title no ln 87875.
    Persons Entitled
    • N M Rothochild & Sons Ltdas Agent and Trustee for Itself and the Governor and Company of the Bank of Scotland
    Transactions
    • Feb 08, 1989Registration of a charge
    Legal charge
    Created On Jul 01, 1988
    Delivered On Jul 07, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed legal charge on f/h property k/a 128 & 129, cheapside, city of london title no LN87875, all buildings, fixtures & fittings.
    Persons Entitled
    • N M Rothschild & Sons LTD
    Transactions
    • Jul 07, 1988Registration of a charge
    Debenture
    Created On Feb 17, 1988
    Delivered On Feb 18, 1988
    Outstanding
    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
    • Sun Alliance and London Insurance PLC
    Transactions
    • Feb 18, 1988Registration of a charge
    • Dec 05, 1992Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 1

    Does XGX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 17, 1988Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    James John Gleave
    Bank House
    9 Charlotte Street
    M1 4EU Manchester
    practitioner
    Bank House
    9 Charlotte Street
    M1 4EU Manchester
    A.J. J Katz
    Bank House
    9 Charlotte Street
    M1 4EU Manchester
    practitioner
    Bank House
    9 Charlotte Street
    M1 4EU Manchester
    2
    DateType
    Dec 21, 1990Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    James John Gleave
    Bank House
    9 Charlotte Street
    M1 4EU Manchester
    practitioner
    Bank House
    9 Charlotte Street
    M1 4EU Manchester
    A.J. J Katz
    Bank House
    9 Charlotte Street
    M1 4EU Manchester
    practitioner
    Bank House
    9 Charlotte Street
    M1 4EU Manchester
    3
    DateType
    Mar 13, 1989Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    A.J. J Katz
    Bank House
    9 Charlotte Street
    M1 4EU Manchester
    practitioner
    Bank House
    9 Charlotte Street
    M1 4EU Manchester
    James John Gleave
    Bank House
    9 Charlotte Street
    M1 4EU Manchester
    practitioner
    Bank House
    9 Charlotte Street
    M1 4EU Manchester

    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