X-CEL F.M. LIMITED

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

    Company NameX-CEL F.M. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02553665
    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 X-CEL F.M. LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is X-CEL F.M. LIMITED located?

    Registered Office Address
    Ukrd Group Limited Carn Brea
    Studios Barncoose Industrial
    TR15 3RQ Estate Redruth
    Cornwall
    Undeliverable Registered Office AddressNo

    What were the previous names of X-CEL F.M. LIMITED?

    Previous Company Names
    Company NameFromUntil
    DROMEDARY INVESTMENTS LIMITEDFeb 05, 1993Feb 05, 1993
    FENLAND COMMUNITY RADIO LIMITED Oct 30, 1990Oct 30, 1990

    What are the latest accounts for X-CEL F.M. LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest annual return for X-CEL F.M. LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for X-CEL F.M. 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

    Director's details changed for Mr William James Gerald Rogers on Feb 12, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Oct 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 250,002
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Oct 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 250,002
    SH01

    Director's details changed for Mr Andrew Richard Preece on Jul 16, 2014

    2 pagesCH01

    Termination of appointment of Sian Woods as a secretary

    1 pagesTM02

    Appointment of Andrew Preece as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to Oct 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 250,002
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    3 pagesAA

    legacy

    3 pagesMG02

    Director's details changed for Mr William James Gerald Rogers on Dec 13, 2012

    2 pagesCH01

    Annual return made up to Oct 30, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr William James Gerald Rogers on Jul 24, 2012

    2 pagesCH01

    Full accounts made up to Sep 30, 2011

    5 pagesAA

    Secretary's details changed for Sian Woods on Mar 29, 2012

    2 pagesCH03

    Secretary's details changed for Sian Woods on Mar 07, 2012

    2 pagesCH03

    Appointment of Andrew Preece as a director

    2 pagesAP01

    Annual return made up to Oct 30, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Sep 30, 2010

    13 pagesAA

    Annual return made up to Oct 30, 2010 with full list of shareholders

    3 pagesAR01

    Who are the officers of X-CEL F.M. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PREECE, Andrew
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    186614990001
    PREECE, Andrew Richard
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    Director
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    EnglandBritish158905700001
    ROGERS, William James Gerald
    Ukrd Group Limited Carn Brea
    Studios Barncoose Industrial
    TR15 3RQ Estate Redruth
    Cornwall
    Director
    Ukrd Group Limited Carn Brea
    Studios Barncoose Industrial
    TR15 3RQ Estate Redruth
    Cornwall
    EnglandBritish37957110009
    BUCKINGHAM, Linda Ann
    46 Camel Road
    Littleport
    CB6 1EW Ely
    Cambridgeshire
    Secretary
    46 Camel Road
    Littleport
    CB6 1EW Ely
    Cambridgeshire
    British23414400001
    CLAYTON, Yvonne Lynn
    South Bank
    31a Woodland Avenue
    TR10 8PG Penryn
    Cornwall
    Secretary
    South Bank
    31a Woodland Avenue
    TR10 8PG Penryn
    Cornwall
    British40640850001
    HUMM, Roger James
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    Secretary
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    British29914990003
    WOODS, Sian
    Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea
    Cornwall
    United Kingdom
    Secretary
    Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea
    Cornwall
    United Kingdom
    British138145820001
    BETSON, Iain
    54 Tye Green
    Glemsford
    CO10 7RG Sudbury
    Suffolk
    Director
    54 Tye Green
    Glemsford
    CO10 7RG Sudbury
    Suffolk
    British41191680002
    BUCKINGHAM, Anthony John
    46 Camel Road
    Littleport
    CB6 1EW Ely
    Cambridgeshire
    Director
    46 Camel Road
    Littleport
    CB6 1EW Ely
    Cambridgeshire
    British23414410001
    BUCKINGHAM, Linda Ann
    46 Camel Road
    Littleport
    CB6 1EW Ely
    Cambridgeshire
    Director
    46 Camel Road
    Littleport
    CB6 1EW Ely
    Cambridgeshire
    British23414400001
    CRAIG, Ian Alexander
    11 Manor View
    Whittlesey
    PE7 1TF Peterborough
    Cambridgeshire
    Director
    11 Manor View
    Whittlesey
    PE7 1TF Peterborough
    Cambridgeshire
    EnglandBritish57329350002
    KEEN, James Beaumont
    10 St Matthews Street
    CB1 2LT Cambridge
    Cambridgeshire
    Director
    10 St Matthews Street
    CB1 2LT Cambridge
    Cambridgeshire
    British70436690004
    KITNEY, Stephen James
    Sunchyme15 Tongham Road
    Runfold
    GU10 1PH Farnham
    Surrey
    Director
    Sunchyme15 Tongham Road
    Runfold
    GU10 1PH Farnham
    Surrey
    British90188890001
    MURRAY, Hugh Stuart Thomas
    21 Hempfield Road
    Littleport
    CB6 1NW Ely
    Cambridgeshire
    Director
    21 Hempfield Road
    Littleport
    CB6 1NW Ely
    Cambridgeshire
    British5689760003
    PRYKE, Mark Stephen
    Bournleigh
    8 The Strand Wherstead
    IP2 8NL Ipswich
    Suffolk
    Director
    Bournleigh
    8 The Strand Wherstead
    IP2 8NL Ipswich
    Suffolk
    British109754590001
    SETCHELL, Richard Oliver
    12 Springhead Lane
    CB7 4QY Ely
    Cambridgeshire
    Director
    12 Springhead Lane
    CB7 4QY Ely
    Cambridgeshire
    British63643490001

    Does X-CEL F.M. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 12, 2006
    Delivered On Dec 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 20, 2006Registration of a charge (395)
    • Dec 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 17, 2002
    Delivered On Jan 24, 2002
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 24, 2002Registration of a charge (395)
    • Feb 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 08, 2000
    Delivered On Feb 16, 2000
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 16, 2000Registration of a charge (395)
    • Jan 21, 2002Statement 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