XBS LIMITED
Overview
| Company Name | XBS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02651156 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of XBS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is XBS LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XBS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ISSUESOURCE LIMITED | Oct 03, 1991 | Oct 03, 1991 |
What are the latest accounts for XBS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for XBS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW to 15 Canada Square London E14 5GL on May 03, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Ian Michael Noble as a director on Aug 06, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Appointment of Ian Michael Noble as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Coll as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Meaden as a director on Oct 10, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Oct 03, 2015 | 22 pages | RP04 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 03, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Appointment of David John Meaden as a director on Dec 22, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Robert Stier as a director on Dec 22, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of XBS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| CALLAGHAN, Stephen James | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 201347710052 | |||||||||
| FASCOINE, Brian Joseph | Secretary | Woodland View North Lodge DH3 4AZ Chester Le Street County Durham | British | 33706590003 | ||||||||||
| MCDONNELL, James | Secretary | 2 Carwood Crescent BT36 5LT Glengormley County Antrim N.Ireland | British | 143194930001 | ||||||||||
| NUNN, Carol Jayne | Secretary | Boundary Way HP2 7HU Hemel Hempstead Hertfordshire | British | 101872040001 | ||||||||||
| RICHARDSON, John David | Secretary | High Street Burnham SL1 7JD Slough 27 Berks | British | 128558470001 | ||||||||||
| SCHENCK, Daniel William | Secretary | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | Usa | 181204960001 | ||||||||||
| THOM, Ian | Secretary | Copsewood 60 Drumbo Road BT27 5TX Lisburn Antrim | British | 156536170001 | ||||||||||
| TRAILL, Ian | Secretary | 15 Holmfield Avenue NE34 6LU South Shields Tyne & Wear | British | 18181250002 | ||||||||||
| AL-SALEH, Adel Bedry | Director | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | United States | American | 165900220001 | |||||||||
| BAILES, Robert | Director | 4 Cambridge Avenue BT42 2EN Ballymena County Antrim | British | 71052640001 | ||||||||||
| BRADY, Richard Noel | Director | Scrabo Lodge, 179-181 Scrabo Road BT23 4SJ Newtownards County Down | Northern Ireland | British | 142958140001 | |||||||||
| BRUCE, Kevin | Director | The Lodge East Farm Cleadon Lane Cleadon SR6 7UU Sunderland Tyne And Wear | United Kingdom | British | 33706580002 | |||||||||
| COLL, Andrew | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 237260100001 | |||||||||
| CREIGHTON, Steven Henry | Director | 4 Croft Meadows BT18 0LB Holywood County Down Northern Ireland | Northern Ireland | British | 143021640001 | |||||||||
| FASCOINE, Brian Joseph | Director | Woodland View North Lodge DH3 4AZ Chester Le Street County Durham | United Kingdom | British | 33706590003 | |||||||||
| GREGG, Norman Campbell Minnis | Director | 1 Brooklands Park BT23 4XY Newtownards County Down | Northern Ireland | British | 71052540001 | |||||||||
| MCCANN, Robert | Director | 3 Green Acres BT36 6NL Newtownabbey County Antrim | British | 71196070001 | ||||||||||
| MEADEN, David John | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 193740420001 | |||||||||
| NEVILLE, Geoffrey Leslie | Director | 53 Church Road Abbots Leigh BS8 3QU Bristol Avon | United Kingdom | British | 39989270002 | |||||||||
| NOBLE, Ian Michael | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 199843940001 | |||||||||
| STIER, John Robert | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 78901530003 | |||||||||
| STONE, Christopher Michael Renwick | Director | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | 66955690003 | |||||||||
| TRAILL, Ian | Director | 15 Holmfield Avenue NE34 6LU South Shields Tyne & Wear | England | British | 18181250002 | |||||||||
| WILSON, Nigel David | Director | Oakhill Country House 59 Dunmurry Lane BT17 9JR Belfast | British | 78808120002 |
Who are the persons with significant control of XBS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northgate Public Services (Uk) Limited | Apr 06, 2016 | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does XBS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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