XN CHECKOUT HOLDINGS LIMITED
Overview
| Company Name | XN CHECKOUT HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02126945 |
| 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 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 Address | No |
What were the previous names of XN CHECKOUT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| XN CHECKOUT HOLDINGS PLC | Jun 24, 2004 | Jun 24, 2004 |
| CHECKOUT HOLDINGS LIMITED | Dec 15, 1987 | Dec 15, 1987 |
| CHECKOUT RETAIL SYSTEMS LIMITED | Nov 09, 1987 | Nov 09, 1987 |
| SILENTCREST LIMITED | Apr 29, 1987 | Apr 29, 1987 |
What are the latest accounts for XN CHECKOUT HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for XN CHECKOUT HOLDINGS 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 | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Stephen Walder as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frank Peter Ward as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Walder as a secretary on Nov 26, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kaweh Niroomand as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Appointment of Oracle Corporation Nominees Limited as a director on Nov 26, 2014 | 2 pages | AP02 | ||||||||||
Appointment of Mr David James Hudson as a director on Nov 26, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Cynthia Russo as a director | 1 pages | TM01 | ||||||||||
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 | 6 pages | AA | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Amanda Gradden as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG United Kingdom* on Jul 24, 2012 | 2 pages | AD01 | ||||||||||
Appointment of Stephen Walder as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Cynthia Russo as a director | 3 pages | AP01 | ||||||||||
Appointment of Kaweh Niroomand as a director | 3 pages | AP01 | ||||||||||
Who are the officers of XN CHECKOUT HOLDINGS 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 | 170877770001 | ||||||||||
| 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 | ||||||||||
| HEMSLEY, Maarten Duncan | Director | 82 Powder Point Ave 02332 Duxbury Massachusetts 02332 Usa | Usa | British | 69602210002 | |||||||||
| 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 | ||||||||||
| MILLS, Christopher Harwood Bernard | Director | Cliveden Place SW1W 8LA London 10 | United Kingdom | British | 35557050001 | |||||||||
| MITCHELL, Robert Neil Whyte | Director | 50 Leckford Road Jericho OX2 6HY Oxford Oxfordshire | British | 116745740001 | ||||||||||
| MOORE, Christopher Edward | Director | Fanthill Hayway Lane Hook Norton OX15 5QJ Banbury Oxfordshire | England | British | 34428100003 | |||||||||
| MORGANS, John Barrie | Director | 18 The Fairway Aldwick Bay PO21 4ES Bognor Regis West Sussex | British | 9975040002 | ||||||||||
| 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 | The Grove SL1 1QP Slough 6-8 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 |
Who are the persons with significant control of XN CHECKOUT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Torex Retail Holdings Limited | Apr 06, 2016 | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does XN CHECKOUT HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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