XTAQ LIMITED

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

    Company NameXTAQ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02734043
    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 XTAQ LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is XTAQ LIMITED located?

    Registered Office Address
    Barn 1 Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Stafford
    Undeliverable Registered Office AddressNo

    What were the previous names of XTAQ LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.W.H. CHARLIE LIMITEDJul 24, 1992Jul 24, 1992

    What are the latest accounts for XTAQ LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2017

    What are the latest filings for XTAQ 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

    4 pagesDS01

    Termination of appointment of Michael Francis Woolley as a director on Nov 03, 2017

    1 pagesTM01

    Appointment of Mr David Peter Outram as a director on Nov 03, 2017

    2 pagesAP01

    Appointment of Mr Peter Demian Fante as a director on Nov 03, 2017

    2 pagesAP01

    Appointment of Mr Douglas Edward Robinson as a director on Nov 03, 2017

    2 pagesAP01

    Termination of appointment of Tlt Secretaries Limited as a secretary on Nov 03, 2017

    1 pagesTM02

    Termination of appointment of Elizabeth Ann Gooch as a director on Nov 03, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2017

    5 pagesAA

    Confirmation statement made on Jul 24, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2016

    5 pagesAA

    Confirmation statement made on Jul 24, 2016 with updates

    5 pagesCS01

    Termination of appointment of Jonathan Walton Kay as a director on Jul 01, 2016

    1 pagesTM01

    Appointment of Mr Michael Francis Woolley as a director on Jul 01, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2015

    2 pagesAA

    Annual return made up to Jul 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Jonathan Walton Kay as a director on Apr 01, 2015

    2 pagesAP01

    Termination of appointment of Paul Michael Hoban as a director on Apr 01, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2014

    5 pagesAA

    Annual return made up to Jul 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 31, 2013

    5 pagesAA

    Annual return made up to Jul 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital on Jul 24, 2013

    • Capital: GBP 100
    SH01

    Annual return made up to Jul 24, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Paul Hoban as a director

    2 pagesAP01

    Who are the officers of XTAQ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FANTE, Peter Demian
    Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Barn 1
    Stafford
    Director
    Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Barn 1
    Stafford
    United StatesAmerican287407380001
    OUTRAM, David Peter
    Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Barn 1
    Stafford
    Director
    Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Barn 1
    Stafford
    EnglandBritish44819540002
    ROBINSON, Douglas Edward
    Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Barn 1
    Stafford
    Director
    Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Barn 1
    Stafford
    United StatesAmerican97222830005
    COCKCROFT, Nicholas Charles Philip
    The Old Vineyard
    Over Court Over Lane
    BS12 4DG Almondsbury
    South Gloucestershire
    Secretary
    The Old Vineyard
    Over Court Over Lane
    BS12 4DG Almondsbury
    South Gloucestershire
    British35534140002
    SUTTON, John Vaughan
    Bridgwater Road
    Bleadon
    BS24 0BD Weston Super Mare
    South Hill Farm
    Avon
    Secretary
    Bridgwater Road
    Bleadon
    BS24 0BD Weston Super Mare
    South Hill Farm
    Avon
    British47119780004
    WILLIAMS, Bridgette Dawn
    Harts House Gloucester Road
    Woodhouse Down
    BS12 4JB Almondsbury
    Avon
    Secretary
    Harts House Gloucester Road
    Woodhouse Down
    BS12 4JB Almondsbury
    Avon
    British33656040002
    TLT SECRETARIES LIMITED
    Redcliff Street
    BS1 6TP Bristol
    One
    United Kingdom
    Secretary
    Redcliff Street
    BS1 6TP Bristol
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02754253
    77278550001
    ALLEN, Timothy John Wells
    12 Jacey Road
    Edgbaston
    B16 0LL Birmingham
    Director
    12 Jacey Road
    Edgbaston
    B16 0LL Birmingham
    British51681830001
    BAKER BATES, Rodney Pennington
    Church Street
    Peasenhall
    IP17 2HL Saxmundham
    The Ancient House
    Suffolk
    United Kingdom
    Director
    Church Street
    Peasenhall
    IP17 2HL Saxmundham
    The Ancient House
    Suffolk
    United Kingdom
    United KingdomBritish80290720002
    CAUSTON, Miranda Webb
    Wembdon Cottage
    Seamans Lane
    SO43 7FU Minstead
    Hampshire
    Director
    Wembdon Cottage
    Seamans Lane
    SO43 7FU Minstead
    Hampshire
    EnglandBritish124339160001
    CURYER, Nicholas Robert
    12 Miles Close
    Ham Green
    BS20 0LH Bristol
    Director
    12 Miles Close
    Ham Green
    BS20 0LH Bristol
    Australian49238000003
    DEACON, Eric
    5 Elton House
    Rodney Place
    BS8 4HZ Bristol
    Avon
    Director
    5 Elton House
    Rodney Place
    BS8 4HZ Bristol
    Avon
    United KingdomBritish46338230002
    GOOCH, Elizabeth Ann
    Mitton
    Penkridge
    ST19 5QW Stafford
    Mitton Manor
    United Kingdom
    Director
    Mitton
    Penkridge
    ST19 5QW Stafford
    Mitton Manor
    United Kingdom
    United KingdomBritish12751510004
    HOBAN, Paul Michael
    Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Barn 1
    Stafford
    Director
    Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Barn 1
    Stafford
    EnglandBritish169811250001
    KAY, Jonathan Walton
    Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Barn 1
    Stafford
    Director
    Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Barn 1
    Stafford
    EnglandUnited Kingdom84667460002
    MCRAE, Andrew James
    Manor Court Road
    W7 3EL London
    20
    United Kingdom
    Director
    Manor Court Road
    W7 3EL London
    20
    United Kingdom
    EnglandBritish2890800003
    SUTTON, John Vaughan
    Bridgwater Road
    Bleadon
    BS24 0BD Weston Super Mare
    South Hill Farm
    Avon
    Director
    Bridgwater Road
    Bleadon
    BS24 0BD Weston Super Mare
    South Hill Farm
    Avon
    British47119780004
    WILLIAMS, Paul Edmond John
    Harts House Gloucester Road
    Woodhouse Down
    BS12 4JB Almondsbury
    Avon
    Director
    Harts House Gloucester Road
    Woodhouse Down
    BS12 4JB Almondsbury
    Avon
    English14582110003
    WOOLLEY, Michael Francis
    Dunston
    ST18 9AB Stafford
    Dunston Business Village
    England
    Director
    Dunston
    ST18 9AB Stafford
    Dunston Business Village
    England
    United KingdomBritish210545490001

    Who are the persons with significant control of XTAQ LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eg Solutions Plc
    Stafford Road
    Dunston
    ST18 9AB Stafford
    Barn 1 Dunston Business Village
    England
    Apr 06, 2016
    Stafford Road
    Dunston
    ST18 9AB Stafford
    Barn 1 Dunston Business Village
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House - England And Wales
    Registration Number02211062
    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 XTAQ LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 27, 2000
    Delivered On Feb 07, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 07, 2000Registration of a charge (395)

    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