XN CHECKOUT HOLDINGS LIMITED

XN CHECKOUT HOLDINGS LIMITED

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

    Company NameXN CHECKOUT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02126945
    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 HOLDINGS LIMITED?

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

    Where is XN CHECKOUT HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    XN CHECKOUT HOLDINGS PLCJun 24, 2004Jun 24, 2004
    CHECKOUT HOLDINGS LIMITEDDec 15, 1987Dec 15, 1987
    CHECKOUT RETAIL SYSTEMS LIMITED Nov 09, 1987Nov 09, 1987
    SILENTCREST LIMITEDApr 29, 1987Apr 29, 1987

    What are the latest accounts for XN CHECKOUT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for XN CHECKOUT HOLDINGS 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

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2015

    Statement of capital on Aug 21, 2015

    • Capital: GBP 2,799,547.9
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

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

    1 pagesTM01

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

    1 pagesTM01

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

    1 pagesTM02

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

    1 pagesTM01

    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

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

    2 pagesAP02

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

    2 pagesAP01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 2,799,547.9
    SH01

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

    5 pagesAA

    Termination of appointment of Cynthia Russo as a director

    1 pagesTM01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 2,799,547.9
    SH01

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

    6 pagesAA

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

    5 pagesAR01

    Termination of appointment of Amanda Gradden as a director

    1 pagesTM01

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

    2 pagesAD01

    Appointment of Stephen Walder as a secretary

    3 pagesAP03

    Appointment of Cynthia Russo as a director

    3 pagesAP01

    Appointment of Kaweh Niroomand as a director

    3 pagesAP01

    Who are the officers of XN CHECKOUT HOLDINGS 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
    British170877770001
    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
    HEMSLEY, Maarten Duncan
    82 Powder Point Ave
    02332 Duxbury
    Massachusetts 02332
    Usa
    Director
    82 Powder Point Ave
    02332 Duxbury
    Massachusetts 02332
    Usa
    UsaBritish69602210002
    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
    MILLS, Christopher Harwood Bernard
    Cliveden Place
    SW1W 8LA London
    10
    Director
    Cliveden Place
    SW1W 8LA London
    10
    United KingdomBritish35557050001
    MITCHELL, Robert Neil Whyte
    50 Leckford Road
    Jericho
    OX2 6HY Oxford
    Oxfordshire
    Director
    50 Leckford Road
    Jericho
    OX2 6HY Oxford
    Oxfordshire
    British116745740001
    MOORE, Christopher Edward
    Fanthill Hayway Lane
    Hook Norton
    OX15 5QJ Banbury
    Oxfordshire
    Director
    Fanthill Hayway Lane
    Hook Norton
    OX15 5QJ Banbury
    Oxfordshire
    EnglandBritish34428100003
    MORGANS, John Barrie
    18 The Fairway
    Aldwick Bay
    PO21 4ES Bognor Regis
    West Sussex
    Director
    18 The Fairway
    Aldwick Bay
    PO21 4ES Bognor Regis
    West Sussex
    British9975040002
    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
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    Director
    The Grove
    SL1 1QP Slough
    6-8
    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

    Who are the persons with significant control of XN CHECKOUT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Apr 06, 2016
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06273940
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does XN CHECKOUT HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of shares
    Created On Jan 05, 2006
    Delivered On Jan 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First legal mortage all the shares,first fixed charge all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Facility Agent)
    Transactions
    • Jan 13, 2006Registration of a charge (395)
    • Sep 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee 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 limited 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 Jan 29, 2003
    Delivered On Feb 07, 2003
    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
    • Feb 07, 2003Registration of a charge (395)
    • Jul 26, 2004Statement 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